9 Tanner Street
London
SE1 3LE
Director Name | Mr Christopher Mark Billington |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34a The Drive Adel Leeds West Yorkshire LS16 6BQ |
Secretary Name | Mr Malcolm John Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southfield Avenue Leeds West Yorkshire LS17 6RN |
Director Name | Mr David Colin Burns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 2008) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 3 Croftcroy Croftonloan Pitlochry Perthshire PH16 5TG Scotland |
Director Name | Mr Charles Richard Leadbeater |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aberdeen Lane London N5 2EJ |
Director Name | Mr Hugo Alexander Manassei |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swan Court 9 Tanner Street London SE1 3LE |
Director Name | Mr Nigel Huw Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swan Court 9 Tanner Street London SE1 3LE |
Director Name | Sir Michael Thomas Lyons |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swan Court 9 Tanner Street London SE1 3LE |
Registered Address | 2 Swan Court 9 Tanner Street London SE1 3LE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
5 at £1 | Charles Richard Leadbeater 5.00% Ordinary |
---|---|
37 at £1 | Hilary Cottam 37.00% Ordinary |
37 at £1 | Hugo Manassei 37.00% Ordinary |
2 at £1 | Sir Michael Lyons 2.00% Ordinary |
19 at £1 | Trustees Of Participle Group Ebt 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £435 |
Cash | £80,218 |
Current Liabilities | £186,537 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
25 April 2014 | Termination of appointment of Hugo Manassei as a director (1 page) |
7 January 2014 | Director's details changed for Dr Hilary Anne Cottam on 1 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Dr Hilary Anne Cottam on 1 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2013 | Termination of appointment of Nigel Jones as a director (1 page) |
24 July 2013 | Termination of appointment of Charles Leadbeater as a director (1 page) |
24 July 2013 | Termination of appointment of Michael Lyons as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Termination of appointment of Malcolm Lynch as a secretary (1 page) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 July 2011 | Appointment of Mr Nigel Huw Jones as a director (2 pages) |
11 July 2011 | Appointment of Sir Michael Thomas Lyons as a director (2 pages) |
25 January 2011 | Registered office address changed from Suite 2 Swan Court Tanner Street London SE1 3LE on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Director's details changed for Hugo Alexander Manassei on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Hugo Alexander Manassei on 24 January 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 January 2010 | Director's details changed for Dr Hilary Cottam on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Hugo Alexander Manassei on 19 January 2010 (2 pages) |
30 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
29 January 2009 | Ad 23/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 October 2008 | Director's change of particulars / hugo manassei / 16/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / hilary cottam / 16/10/2008 (1 page) |
2 July 2008 | Appointment terminated director colin burns (1 page) |
24 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 December 2007 | New director appointed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 8A burton mews london greater london SW1W 9EP (1 page) |
24 July 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
13 June 2007 | Memorandum and Articles of Association (10 pages) |
8 June 2007 | Company name changed participle LIMITED\certificate issued on 08/06/07 (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (17 pages) |