Uxbridge
Middlesex
UB8 1JG
Director Name | Zoran Berkovic |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Charter Building Vine Street Uxbridge Middlesex UB8 1JG |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Murray. A Goldberg |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 777 Old Saw Mill River Road Tarrytown New York Ny 10591 |
Director Name | Leonard. S Schleifer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 777 Old Saw Mill River Road Tarrytown New York Ny 10591 |
Director Name | Mr Douglas Steven McCorkle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2016) |
Role | Vice President, Controller & Asst. Treasurer |
Country of Residence | United States |
Correspondence Address | Skadden,Arps,Slate,Meagher & Flom, (Uk) Llp 40 Bank Street, Canary Wharf London E14 5DS |
Director Name | Mr Christopher Robert Fenimore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Charter Building Vine Street Uxbridge Middlesex UB8 1JG |
Director Name | Jeffrey Landry |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2018) |
Role | Finance |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5DS |
Registered Address | The Charter Building Vine Street Uxbridge Middlesex UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
22 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
17 June 2022 | Full accounts made up to 31 December 2021 (28 pages) |
21 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
21 June 2021 | Full accounts made up to 31 December 2020 (27 pages) |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 June 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
18 February 2020 | Director's details changed for Zoran Berkovic on 13 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mark Volpe on 13 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
18 February 2020 | Director's details changed for Mr Christopher Robert Fenimore on 13 February 2020 (2 pages) |
15 October 2019 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to The Charter Building Vine Street Uxbridge Middlesex UB8 1JG on 15 October 2019 (1 page) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 May 2018 | Appointment of Zoran Berkovic as a director on 16 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Jeffrey Landry as a director on 16 May 2018 (1 page) |
1 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
31 May 2017 | Appointment of Accomplish Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
31 May 2017 | Registered office address changed from Skadden,Arps,Slate,Meagher & Flom, (Uk) Llp 40 Bank Street, Canary Wharf London E14 5DS to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 31 March 2017 (1 page) |
31 May 2017 | Appointment of Accomplish Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
31 May 2017 | Registered office address changed from Skadden,Arps,Slate,Meagher & Flom, (Uk) Llp 40 Bank Street, Canary Wharf London E14 5DS to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 31 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 October 2016 | Appointment of Mark Volpe as a director on 19 October 2016 (2 pages) |
27 October 2016 | Appointment of Jeffrey Landry as a director on 19 October 2016 (2 pages) |
27 October 2016 | Appointment of Jeffrey Landry as a director on 19 October 2016 (2 pages) |
27 October 2016 | Appointment of Mark Volpe as a director on 19 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Douglas Steven Mccorkle as a director on 12 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Douglas Steven Mccorkle as a director on 12 October 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 July 2014 | Termination of appointment of Murray. a Goldberg as a director on 18 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Douglas Steven Mccorkle as a director on 18 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Leonard. S Schleifer as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Leonard. S Schleifer as a director on 18 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Christopher Robert Fenimore as a director on 18 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Douglas Steven Mccorkle as a director on 18 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Murray. a Goldberg as a director on 18 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Christopher Robert Fenimore as a director on 18 July 2014 (2 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Murray. a Goldberg on 1 October 2013 (2 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Murray. a Goldberg on 1 October 2013 (2 pages) |
12 March 2014 | Director's details changed for Murray. a Goldberg on 1 October 2013 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Murray. a Goldberg on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Leonard. S Schleifer on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Leonard. S Schleifer on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Murray. a Goldberg on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Leonard. S Schleifer on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Murray. a Goldberg on 1 January 2012 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Leonard. S Schleifer on 13 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Leonard. S Schleifer on 13 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Murray. a Goldberg on 13 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Murray. a Goldberg on 13 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 13 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 13 February 2010 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
17 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
18 February 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Incorporation (18 pages) |
15 February 2007 | Incorporation (18 pages) |