55 Mark Lane
London
EC3R 7NE
Director Name | Mr Sean James Hooker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Head Of Redress |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Teresa Anne Dunne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Current |
Appointed | 01 June 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr David Anthony Jacobs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Secretary Name | Mr David Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Patrick Andrew Jacobs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Anthony Charles Lock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2018) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr David John Salusbury |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 April 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Ian Cyril Langley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2016) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Michael Kevin Glanvill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr John Socha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2009) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thorpeville Moulton Northampton Northamptonshire NN3 7TR |
Director Name | Mr Richard John Price |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2018) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Sean James Hooker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2018) |
Role | Head Of Redress |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mrs Teresa Anne Dunne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2018) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Adrian Dion Jeakings |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(12 years after company formation) |
Appointment Duration | 7 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH |
Director Name | Mr Richard Arthur Lambert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(12 years after company formation) |
Appointment Duration | 7 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH |
Director Name | Ms Kathryn Ann Mutter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2023) |
Role | Director Of Membership Services |
Country of Residence | Wales |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£100,213 |
Cash | £626,191 |
Current Liabilities | £859,217 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
4 July 2019 | Delivered on: 18 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 November 2012 | Delivered on: 10 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
29 October 2019 | Appointment of Ms Kathryn Ann Mutter as a director on 16 October 2019 (2 pages) |
18 July 2019 | Registration of charge 058616480002, created on 4 July 2019 (60 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
14 May 2019 | Appointment of Mr Sean James Hooker as a director on 14 May 2019 (2 pages) |
14 May 2019 | Appointment of Ms Teresa Anne Dunne as a director on 14 May 2019 (2 pages) |
31 January 2019 | Termination of appointment of Adrian Dion Jeakings as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Richard Arthur Lambert as a director on 31 January 2019 (1 page) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
31 July 2018 | Termination of appointment of David John Salusbury as a director on 20 April 2018 (1 page) |
31 July 2018 | Cessation of David John Salusbury as a person with significant control on 20 April 2018 (1 page) |
31 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
31 July 2018 | Notification of Edward William Hooker as a person with significant control on 20 April 2018 (2 pages) |
3 July 2018 | Appointment of Mr Richard Arthur Lambert as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Adrian Dion Jeakings as a director on 2 July 2018 (2 pages) |
17 April 2018 | Termination of appointment of Sean James Hooker as a director on 31 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Anthony Charles Lock as a director on 31 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Patrick Andrew Jacobs as a director on 31 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Teresa Anne Dunne as a director on 31 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Richard John Price as a director on 31 March 2018 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
21 December 2017 | Appointment of Mrs Teresa Anne Dunne as a director on 1 December 2017 (2 pages) |
21 December 2017 | Appointment of Mrs Teresa Anne Dunne as a director on 1 December 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 June 2017 | Appointment of Mr Sean James Hooker as a director on 1 April 2017 (2 pages) |
8 June 2017 | Appointment of Mr Sean James Hooker as a director on 1 April 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Termination of appointment of Ian Cyril Langley as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Michael Kevin Glanvill as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Michael Kevin Glanvill as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Ian Cyril Langley as a director on 22 December 2016 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 October 2015 | Registered office address changed from 3rd Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ to First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 3rd Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ to First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Ian Cyril Langley on 1 July 2014 (2 pages) |
6 July 2015 | Director's details changed for Mr Ian Cyril Langley on 1 July 2014 (2 pages) |
6 July 2015 | Director's details changed for Mr Ian Cyril Langley on 1 July 2014 (2 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 April 2015 | Director's details changed for Mr Michael Kevin Glanvill on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr David John Salusbury on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr David John Salusbury on 30 June 2014 (2 pages) |
27 April 2015 | Secretary's details changed for Mr David Anthony Jacobs on 30 June 2014 (1 page) |
27 April 2015 | Director's details changed for Mr Michael Kevin Glanvill on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Anthony Charles Lock on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Ian Cyril Langley on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Patrick Andrew Jacobs on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr David Anthony Jacobs on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr David Anthony Jacobs on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Ian Cyril Langley on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Patrick Andrew Jacobs on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Richard John Price on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Anthony Charles Lock on 30 June 2014 (2 pages) |
27 April 2015 | Secretary's details changed for Mr David Anthony Jacobs on 30 June 2014 (1 page) |
27 April 2015 | Director's details changed for Mr Richard John Price on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Edward William Hooker on 30 June 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Edward William Hooker on 30 June 2014 (2 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 July 2014 | Director's details changed for Mr Edward William Hooker on 3 April 2014 (2 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Edward William Hooker on 3 April 2014 (2 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Edward William Hooker on 3 April 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Kevin Glanvill on 31 August 2010 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Kevin Glanvill on 31 August 2010 (2 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (11 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (11 pages) |
22 April 2013 | Director's details changed for Mr David John Sulusbury on 19 October 2009 (2 pages) |
22 April 2013 | Director's details changed for Mr David John Sulusbury on 19 October 2009 (2 pages) |
10 April 2013 | Annual return made up to 29 June 2009 with a full list of shareholders (11 pages) |
10 April 2013 | Annual return made up to 29 June 2008 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 29 June 2009 with a full list of shareholders (11 pages) |
10 April 2013 | Annual return made up to 29 June 2007 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 29 June 2008 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 29 June 2007 with a full list of shareholders (10 pages) |
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (21 pages) |
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (21 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders
|
7 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders
|
19 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (11 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (11 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 July 2010 | Director's details changed for David John Sulusbury on 20 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Ian Cyril Langley on 20 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
23 July 2010 | Director's details changed for Ian Cyril Langley on 20 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Michael Kevin Glanvill on 20 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Michael Kevin Glanvill on 20 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
23 July 2010 | Director's details changed for David John Sulusbury on 20 June 2010 (2 pages) |
26 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 December 2009 | Appointment of Mr Richard John Price as a director (2 pages) |
7 December 2009 | Termination of appointment of John Socha as a director (1 page) |
7 December 2009 | Termination of appointment of John Socha as a director (1 page) |
7 December 2009 | Appointment of Mr Richard John Price as a director (2 pages) |
10 August 2009 | Return made up to 29/06/09; full list of members (6 pages) |
10 August 2009 | Return made up to 29/06/09; full list of members (6 pages) |
25 March 2009 | Director appointed john socha (3 pages) |
25 March 2009 | Director appointed john socha (3 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
18 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 3RD floor kingmaer house, station road, new barnet, herts EN5 2NZ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 3RD floor kingmaer house, station road, new barnet, herts EN5 2NZ (1 page) |
13 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: solutions house, 122-128 lancaster road, barnet, herts EN4 8AL (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: solutions house, 122-128 lancaster road, barnet, herts EN4 8AL (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Ad 30/06/06-30/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: solutions house, 122 - 128 lancaster road, barnet, herts EN4 8AL (1 page) |
31 July 2006 | Ad 30/06/06-30/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: solutions house, 122 - 128 lancaster road, barnet, herts EN4 8AL (1 page) |
31 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (9 pages) |
29 June 2006 | Incorporation (9 pages) |