50-52 Denbigh Street
London
SW1V 2EU
Director Name | Mr Nicholas Charles Hartley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 50-52 Denbigh Street London SW1V 2EU |
Secretary Name | Mr Nicholas Charles Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2007(1 year after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 50-52 Denbigh Street London SW1V 2EU |
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Flat 1 50-52 Denbigh St London SW1V 2EU |
Director Name | Michael John Hanman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Leigh Park Road Leigh-On-Sea Essex SS9 2DU |
Secretary Name | Marion Olive Hanman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Leigh Park Road Leigh On Sea Essex SS9 2DU |
Secretary Name | Lucinda Jane Pickersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 October 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 50-52 Denbigh Street London SW1V 2EU |
Director Name | Jennifer Marika Ginette Micheal |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 September 2013) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 50-52 Denbigh Street London SW1V 2EU |
Director Name | Matthew Adam O'Connell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 September 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 50-52 Denbigh Street London SW1V 2EU |
Director Name | Lucinda Jane Pickersgill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 50-52 Denbigh Street London SW1V 2EU |
Director Name | James Edward Lloyd Hand |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 May 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 50-52 Denbigh Street London SW1V 2EU |
Registered Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,814 |
Cash | £2,308 |
Current Liabilities | £494 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
11 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
6 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 September 2015 | Annual return made up to 20 July 2015 no member list (5 pages) |
9 September 2015 | Annual return made up to 20 July 2015 no member list (5 pages) |
8 September 2015 | Termination of appointment of Lucinda Jane Pickersgill as a director on 10 July 2015 (1 page) |
8 September 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Lucinda Jane Pickersgill as a director on 10 July 2015 (1 page) |
13 May 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
13 May 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
18 August 2014 | Annual return made up to 20 July 2014 no member list (6 pages) |
18 August 2014 | Termination of appointment of Jennifer Marika Ginette Micheal as a director on 1 September 2013 (1 page) |
18 August 2014 | Annual return made up to 20 July 2014 no member list (6 pages) |
18 August 2014 | Termination of appointment of Matthew Adam O'connell as a director on 1 September 2013 (1 page) |
18 August 2014 | Termination of appointment of Matthew Adam O'connell as a director on 1 September 2013 (1 page) |
18 August 2014 | Termination of appointment of Jennifer Marika Ginette Micheal as a director on 1 September 2013 (1 page) |
18 August 2014 | Termination of appointment of Matthew Adam O'connell as a director on 1 September 2013 (1 page) |
18 August 2014 | Termination of appointment of Jennifer Marika Ginette Micheal as a director on 1 September 2013 (1 page) |
22 May 2014 | Termination of appointment of James Hand as a director (1 page) |
22 May 2014 | Termination of appointment of James Hand as a director (1 page) |
3 April 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
3 April 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
23 July 2013 | Annual return made up to 20 July 2013 no member list (9 pages) |
23 July 2013 | Annual return made up to 20 July 2013 no member list (9 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
7 August 2012 | Annual return made up to 20 July 2012 no member list (9 pages) |
7 August 2012 | Annual return made up to 20 July 2012 no member list (9 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
14 February 2012 | Registered office address changed from Flat 5 50-52 Denbigh Street London SW1V 2EU on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Flat 5 50-52 Denbigh Street London SW1V 2EU on 14 February 2012 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 July 2011 | Annual return made up to 20 July 2011 no member list (9 pages) |
22 July 2011 | Annual return made up to 20 July 2011 no member list (9 pages) |
27 September 2010 | Director's details changed for Lucinda Englehart on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Nicholas Charles Hartley on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Lucinda Jane Pickersgill on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Jennifer Marika Ginette Micheal on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Richard James Taylor on 20 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 20 July 2010 no member list (9 pages) |
27 September 2010 | Director's details changed for Jennifer Marika Ginette Micheal on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Lucinda Jane Pickersgill on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Lucinda Englehart on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Matthew Adam O'connell on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for James Edward Lloyd Hand on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Richard James Taylor on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Nicholas Charles Hartley on 20 July 2010 (2 pages) |
27 September 2010 | Director's details changed for James Edward Lloyd Hand on 20 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 20 July 2010 no member list (9 pages) |
27 September 2010 | Director's details changed for Matthew Adam O'connell on 20 July 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Annual return made up to 20/07/09 (4 pages) |
28 July 2009 | Annual return made up to 20/07/09 (4 pages) |
22 July 2008 | Annual return made up to 20/07/08 (4 pages) |
22 July 2008 | Annual return made up to 20/07/08 (4 pages) |
22 May 2008 | Director appointed richard james taylor (2 pages) |
22 May 2008 | Director appointed richard james taylor (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 March 2008 | Prev ext from 31/07/2007 to 30/09/2007 (1 page) |
19 March 2008 | Prev ext from 31/07/2007 to 30/09/2007 (1 page) |
30 October 2007 | Annual return made up to 20/07/07 (2 pages) |
30 October 2007 | Annual return made up to 20/07/07 (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 9 leigh park road leigh-on-sea essex SS9 2DU (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 9 leigh park road leigh-on-sea essex SS9 2DU (1 page) |
20 July 2006 | Incorporation (26 pages) |
20 July 2006 | Incorporation (26 pages) |