London
EC2M 3XJ
Director Name | Ms Kathleen Moir McLeay |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Director Name | Mr Douglas James Graham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2012(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Secretary Name | NCM Fund Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 7 Fourth Floor Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr David Paul Norris |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Coles Lane Brasted Kent TN16 1NR |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Surveyor Or Director |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr Anthony Carmelo Norris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Accountant Or Director |
Country of Residence | England |
Correspondence Address | Little Hollow Seal Hollow Road Sevenoaks Kent TN13 3SF |
Secretary Name | Mr David John Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 105 Nelson Road South Wimbledon London SW19 1HU |
Director Name | Mr Peter Anthony Dooley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kivulini Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | Mr James Alistair Sullivan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Houndsden Road London N21 1LY |
Secretary Name | Edward Leigh Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2010) |
Role | Company Director |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Amir Hassan Zaidi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Secretary Name | Mrs Sally Frances King |
---|---|
Status | Resigned |
Appointed | 22 July 2010(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 2011) |
Role | Company Director |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 155 Bishopgate London EC2M 3XJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Kathleen Moir Mcleay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
26 January 2021 | Secretary's details changed for Ncm Fund Services Limited on 1 January 2021 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
10 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
11 October 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Appointment of Mr Douglas James Graham as a director (2 pages) |
11 October 2012 | Appointment of Mr Douglas James Graham as a director (2 pages) |
11 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
11 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Appointment of Ncm Finance Limited as a secretary (2 pages) |
15 June 2011 | Appointment of Ms Kathleen Moir Mcleay as a director (2 pages) |
15 June 2011 | Appointment of Mr Robert Henry Moffett Chaplin as a director (2 pages) |
15 June 2011 | Registered office address changed from 64 North Row London W1K 7DA on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Ms Kathleen Moir Mcleay as a director (2 pages) |
15 June 2011 | Termination of appointment of Sally King as a secretary (1 page) |
15 June 2011 | Termination of appointment of James Sullivan as a director (1 page) |
15 June 2011 | Registered office address changed from 64 North Row London W1K 7DA on 15 June 2011 (1 page) |
15 June 2011 | Termination of appointment of Sally King as a secretary (1 page) |
15 June 2011 | Termination of appointment of James Sullivan as a director (1 page) |
15 June 2011 | Appointment of Ncm Finance Limited as a secretary (2 pages) |
15 June 2011 | Appointment of Mr Robert Henry Moffett Chaplin as a director (2 pages) |
12 May 2011 | Termination of appointment of Amir Zaidi as a director (1 page) |
12 May 2011 | Termination of appointment of Amir Zaidi as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (11 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (11 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr James Alistair Sullivan on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr James Alistair Sullivan on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr James Alistair Sullivan on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr James Alistair Sullivan on 30 July 2010 (2 pages) |
22 July 2010 | Appointment of Mrs Sally Frances King as a secretary (1 page) |
22 July 2010 | Termination of appointment of Edward Williamson as a secretary (1 page) |
22 July 2010 | Appointment of Mrs Sally Frances King as a secretary (1 page) |
22 July 2010 | Termination of appointment of Edward Williamson as a secretary (1 page) |
24 May 2010 | Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page) |
15 April 2010 | Termination of appointment of John Trustram Eve as a director (1 page) |
15 April 2010 | Termination of appointment of John Trustram Eve as a director (1 page) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
25 February 2010 | Appointment of Mr Amir Hassan Zaidi as a director (2 pages) |
25 February 2010 | Appointment of Mr Amir Hassan Zaidi as a director (2 pages) |
9 December 2009 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Auditor's resignation (2 pages) |
18 June 2009 | Auditor's resignation (2 pages) |
24 April 2009 | Secretary appointed edward leigh williamson (2 pages) |
24 April 2009 | Secretary appointed edward leigh williamson (2 pages) |
24 April 2009 | Appointment terminated secretary david devine (1 page) |
24 April 2009 | Appointment terminated secretary david devine (1 page) |
20 March 2009 | Director's change of particulars / james sullivan / 13/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / james sullivan / 13/03/2009 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page) |
13 January 2009 | Appointment terminated director anthony norris (1 page) |
13 January 2009 | Appointment terminated director anthony norris (1 page) |
9 December 2008 | Appointment terminated director david norris (1 page) |
9 December 2008 | Appointment terminated director david norris (1 page) |
26 November 2008 | Appointment terminated director peter dooley (2 pages) |
26 November 2008 | Appointment terminated director peter dooley (2 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page) |
11 August 2008 | Full accounts made up to 31 October 2007 (11 pages) |
11 August 2008 | Full accounts made up to 31 October 2007 (11 pages) |
20 December 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (7 pages) |
27 October 2006 | New director appointed (7 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (8 pages) |
27 October 2006 | New director appointed (8 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Incorporation (21 pages) |
11 October 2006 | Incorporation (21 pages) |