Bristol
BS1 5BJ
Director Name | Mr Malcolm Birchwood |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxbys Horsmonden Road Brenchley Kent TN12 7AU |
Secretary Name | Miss Georgia Marie Lamkin |
---|---|
Status | Current |
Appointed | 20 April 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Secretary Name | Stiles Harold Williams Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | Venture House 27/29 Glasshouse Street London W1B 5DF |
Director Name | Michael Robert Reilly |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Head Of Finance |
Correspondence Address | La Belle Epoque Les Baissieres St Peter Port Guernsey GY1 2UE |
Director Name | Nicholas Alexander Walton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Development Manager |
Correspondence Address | Flat 9 Lamerton Lodge 228 Kew Road Kew Surrey TW9 3JX |
Secretary Name | Michael Robert Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Head Of Finance |
Correspondence Address | La Belle Epoque Les Baissieres St Peter Port Guernsey GY1 2UE |
Director Name | Mr Gary James Powell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Duke Road London W4 2BW |
Director Name | Mr Steven Miles Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | Mr Gary James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Duke Road London W4 2BW |
Director Name | Mr Edward Foster Parsons |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Penwortham Road Sanderstead Surrey CR2 0QU |
Secretary Name | Mr Edward Foster Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Penwortham Road Sanderstead Surrey CR2 0QU |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | Stiles Harold Williams Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2022) |
Correspondence Address | Lees House Dyke Road Brighton BN1 3FE |
Website | 21cheshamplace.com |
---|
Registered Address | Number 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Abyaar Property LTD 16.67% Ordinary |
---|---|
1 at £1 | Annica Trust Company LTD 16.67% Ordinary |
1 at £1 | Aristotelis Mistakidis 16.67% Ordinary |
1 at £1 | Blanberg Finance LTD 16.67% Ordinary |
1 at £1 | Shaikha LTD 16.67% Ordinary |
1 at £1 | Yusuf Abdullah Yusuf Akbar Alireza & Dina Khreino-alireza 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
23 December 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
3 November 2022 | Termination of appointment of Georgia Marie Lamkin as a secretary on 3 November 2022 (1 page) |
3 November 2022 | Appointment of Brigitte Albrecht as a secretary on 3 November 2022 (2 pages) |
21 July 2022 | Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Number 1 Vicarage Lane London E15 4HF on 21 July 2022 (1 page) |
11 May 2022 | Appointment of Miss Georgia Marie Lamkin as a secretary on 20 April 2022 (2 pages) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 March 2022 | Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 9 March 2022 (1 page) |
26 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
12 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 July 2021 | Register inspection address has been changed from Ivy House Ivy Terrace Eastbourne BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF (1 page) |
11 July 2021 | Secretary's details changed for Stiles Harold Williams Llp on 30 June 2021 (1 page) |
8 July 2021 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 8 July 2021 (1 page) |
16 November 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 November 2019 | Register(s) moved to registered inspection location Ivy House Ivy Terrace Eastbourne BN21 4QU (1 page) |
21 November 2019 | Register inspection address has been changed to Ivy House Ivy Terrace Eastbourne BN21 4QU (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 May 2019 | Appointment of Stiles Harold Williams Llp as a secretary on 1 May 2019 (2 pages) |
10 May 2019 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ United Kingdom to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 10 May 2019 (1 page) |
5 April 2019 | Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 5 April 2019 (2 pages) |
5 April 2019 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 6 Lower Park Row Bristol BS1 5BJ on 5 April 2019 (1 page) |
23 January 2019 | Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 16 January 2019 (2 pages) |
16 January 2019 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 16 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 July 2018 | Appointment of Mr Malcolm Birchwood as a director on 15 June 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 May 2015 | Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 20 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 20 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 18 March 2015 (1 page) |
25 February 2015 | Termination of appointment of Edward Foster Parsons as a director on 19 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Edward Foster Parsons as a director on 19 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Edward Foster Parsons as a secretary on 19 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Edward Foster Parsons as a secretary on 19 January 2015 (1 page) |
12 January 2015 | Appointment of Yusuf Abdulla Yusuf Akbar Alireza as a director on 5 December 2014 (2 pages) |
12 January 2015 | Appointment of Yusuf Abdulla Yusuf Akbar Alireza as a director on 5 December 2014 (2 pages) |
12 January 2015 | Appointment of Yusuf Abdulla Yusuf Akbar Alireza as a director on 5 December 2014 (2 pages) |
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Steven Smith as a director (1 page) |
19 April 2011 | Termination of appointment of Steven Smith as a director (1 page) |
18 February 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 February 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
30 November 2010 | Full accounts made up to 30 November 2009 (11 pages) |
30 November 2010 | Full accounts made up to 30 November 2009 (11 pages) |
30 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
21 November 2008 | Appointment terminated director and secretary gary powell (1 page) |
21 November 2008 | Director and secretary appointed edward parsons (2 pages) |
21 November 2008 | Appointment terminated director and secretary gary powell (1 page) |
21 November 2008 | Director and secretary appointed edward parsons (2 pages) |
3 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
3 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
11 August 2008 | Director appointed steven miles smith (2 pages) |
11 August 2008 | Appointment terminated director michael reilly (1 page) |
11 August 2008 | Appointment terminated director michael reilly (1 page) |
11 August 2008 | Appointment terminated director nicholas walton (1 page) |
11 August 2008 | Director appointed steven miles smith (2 pages) |
11 August 2008 | Director appointed gary james powell (1 page) |
11 August 2008 | Director appointed gary james powell (1 page) |
11 August 2008 | Appointment terminated director nicholas walton (1 page) |
5 August 2008 | Appointment terminated secretary michael reilly (1 page) |
5 August 2008 | Secretary appointed gary james powell (2 pages) |
5 August 2008 | Secretary appointed gary james powell (2 pages) |
5 August 2008 | Appointment terminated secretary michael reilly (1 page) |
19 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | New secretary appointed;new director appointed (3 pages) |
19 December 2006 | Ad 15/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed;new director appointed (3 pages) |
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | Ad 15/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | Secretary resigned (1 page) |
15 November 2006 | Incorporation (18 pages) |
15 November 2006 | Incorporation (18 pages) |