London
EC2N 1HT
Director Name | Mr Charles Augustine McDonough |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 June 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Michael A Dawson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Parsons Green Lane London SW6 4HP |
Director Name | Mr Alfred Henry Moses |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2nd Floor 30 Old Broad Street London EC2N 1HT |
Secretary Name | Michael A Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Parsons Green Lane London SW6 4HP |
Director Name | Mr Michael David Kenneth Willoughby Foot |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cordons Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DZ |
Secretary Name | Mr Alfred Henry Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor 30 Old Broad Street London EC2N 1HT |
Director Name | Konrad Stephen Alt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2016) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Second Floor 30 Old Broad Street London EC2N 1HT |
Secretary Name | Konrad Stephen Alt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | Second Floor 30 Old Broad Street London EC2N 1HT |
Website | www.promontory.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £10,115,597 |
Gross Profit | £7,836,842 |
Net Worth | £3,433,196 |
Cash | £1,651,002 |
Current Liabilities | £3,667,918 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 21 July 2021 (overdue) |
8 June 2007 | Delivered on: 19 June 2007 Satisfied on: 18 May 2013 Persons entitled: Frogmore Property Company (Devonshire Square) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a bank deposit account. Fully Satisfied |
---|
2 February 2021 | Registered office address changed from Second Floor 30 Old Broad Street London EC2N 1HT to 15 Canada Square London E14 5GL on 2 February 2021 (1 page) |
---|---|
31 December 2020 | Declaration of solvency (5 pages) |
31 December 2020 | Resolutions
|
31 December 2020 | Appointment of a voluntary liquidator (3 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
23 June 2020 | Notification of Ibm United Kingdom Limited as a person with significant control on 1 August 2019 (2 pages) |
23 June 2020 | Cessation of International Business Machines Corporation as a person with significant control on 1 August 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
18 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
28 June 2017 | Notification of International Business Machines Corporation as a person with significant control on 10 May 2017 (1 page) |
28 June 2017 | Notification of International Business Machines Corporation as a person with significant control on 10 May 2017 (1 page) |
28 June 2017 | Cessation of Eugene Allan Ludwig as a person with significant control on 10 May 2017 (1 page) |
28 June 2017 | Cessation of Eugene Allan Ludwig as a person with significant control on 10 May 2017 (1 page) |
28 June 2017 | Cessation of Eugene Allan Ludwig as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of International Business Machines Corporation as a person with significant control on 28 June 2017 (1 page) |
26 April 2017 | Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page) |
26 April 2017 | Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 October 2016 | Director's details changed for Mr Charles Augustine Mcdonough on 6 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Charles Augustine Mcdonough on 6 October 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 June 2016 | Appointment of Mr Charles Augustine Mcdonough as a director on 21 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Charles Augustine Mcdonough as a director on 21 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Konrad Stephen Alt as a secretary on 16 June 2016 (1 page) |
26 June 2016 | Termination of appointment of Konrad Stephen Alt as a director on 16 June 2016 (1 page) |
26 June 2016 | Termination of appointment of Konrad Stephen Alt as a director on 16 June 2016 (1 page) |
26 June 2016 | Termination of appointment of Konrad Stephen Alt as a secretary on 16 June 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 February 2015 | Appointment of Konrad Stephen Alt as a director on 1 October 2014 (3 pages) |
26 February 2015 | Termination of appointment of Alfred Henry Moses as a secretary on 27 January 2015 (2 pages) |
26 February 2015 | Appointment of Konrad Stephen Alt as a director on 1 October 2014 (3 pages) |
26 February 2015 | Termination of appointment of Alfred Henry Moses as a director on 27 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Alfred Henry Moses as a secretary on 27 January 2015 (2 pages) |
26 February 2015 | Appointment of Konrad Stephen Alt as a secretary on 1 October 2014 (3 pages) |
26 February 2015 | Appointment of Konrad Stephen Alt as a secretary on 1 October 2014 (3 pages) |
26 February 2015 | Termination of appointment of Alfred Henry Moses as a director on 27 January 2015 (2 pages) |
26 February 2015 | Appointment of Konrad Stephen Alt as a secretary on 1 October 2014 (3 pages) |
26 February 2015 | Appointment of Konrad Stephen Alt as a director on 1 October 2014 (3 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 July 2014 | Secretary's details changed for Mr Alfred Henry Moses on 7 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Alfred Henry Moses on 7 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Eugene Allan Ludwig on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Alfred Henry Moses on 7 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Alfred Henry Moses on 7 July 2014 (1 page) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Eugene Allan Ludwig on 7 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Alfred Henry Moses on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Alfred Henry Moses on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Eugene Allan Ludwig on 7 July 2014 (2 pages) |
26 November 2013 | Current accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
26 November 2013 | Current accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
26 November 2013 | Current accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
4 October 2013 | Full accounts made up to 1 January 2013 (19 pages) |
4 October 2013 | Full accounts made up to 1 January 2013 (19 pages) |
4 October 2013 | Full accounts made up to 1 January 2013 (19 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Satisfaction of charge 1 in full (4 pages) |
18 May 2013 | Satisfaction of charge 1 in full (4 pages) |
1 October 2012 | Accounts for a small company made up to 1 January 2012 (6 pages) |
1 October 2012 | Accounts for a small company made up to 1 January 2012 (6 pages) |
1 October 2012 | Accounts for a small company made up to 1 January 2012 (6 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from Second and Third Floors 14 Devonshire Square Bishopsgate London EC2M 4YT on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Second and Third Floors 14 Devonshire Square Bishopsgate London EC2M 4YT on 19 June 2012 (1 page) |
19 September 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
19 September 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
19 September 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Director's details changed for Mr Eugene Allan Ludwig on 7 July 2011 (2 pages) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Director's details changed for Mr Eugene Allan Ludwig on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Eugene Allan Ludwig on 7 July 2011 (2 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Director's details changed for Mr Alfred Henry Moses on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Alfred Henry Moses on 7 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Alfred Henry Moses on 7 July 2011 (2 pages) |
8 July 2010 | Director's details changed for Eugene a Ludwig on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Eugene a Ludwig on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Eugene a Ludwig on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Alfred H Moses on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Alfred H Moses on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Alfred H Moses on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for Alfred H Moses on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Alfred H Moses on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Alfred H Moses on 7 July 2010 (1 page) |
21 May 2010 | Full accounts made up to 1 January 2010 (11 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (11 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (11 pages) |
13 November 2009 | Termination of appointment of Michael Dawson as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Michael Dawson as a secretary (2 pages) |
13 November 2009 | Appointment of Alfred H Moses as a secretary (3 pages) |
13 November 2009 | Appointment of Alfred H Moses as a secretary (3 pages) |
4 November 2009 | Full accounts made up to 1 January 2009 (12 pages) |
4 November 2009 | Full accounts made up to 1 January 2009 (12 pages) |
4 November 2009 | Full accounts made up to 1 January 2009 (12 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 September 2008 | Secretary's change of particulars / michael dawson / 01/12/2006 (1 page) |
4 September 2008 | Secretary's change of particulars / michael dawson / 01/12/2006 (1 page) |
4 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
13 May 2008 | Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2008 | Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 May 2008 | Full accounts made up to 1 January 2008 (12 pages) |
8 May 2008 | Full accounts made up to 1 January 2008 (12 pages) |
8 May 2008 | Full accounts made up to 1 January 2008 (12 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
25 October 2007 | Accounting reference date extended from 31/12/06 to 01/01/08 (1 page) |
25 October 2007 | Accounting reference date extended from 31/12/06 to 01/01/08 (1 page) |
19 September 2007 | Return made up to 07/07/07; full list of members (7 pages) |
19 September 2007 | Return made up to 07/07/07; full list of members (7 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: covington & burling 265 strand london WC2R 1BH (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: covington & burling 265 strand london WC2R 1BH (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
20 September 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
7 July 2006 | Incorporation (21 pages) |
7 July 2006 | Incorporation (21 pages) |