London
SW1H 0DB
Director Name | Mrs Caterina Musgrave Juer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 14 December 2023(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Mr Barry Gowdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3BF |
Director Name | Mr Barry Gowdy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3BF |
Director Name | Mr Roland Ian Wyatt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3BF |
Secretary Name | Mr Roland Ian Wyatt |
---|---|
Status | Resigned |
Appointed | 30 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3BF |
Director Name | Mr Barry Anthony Gowdy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Mr Barry Anthony Gowdy |
---|---|
Status | Resigned |
Appointed | 27 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 November 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Royal Bank Of Canada Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 November 2015) |
Correspondence Address | 71 Queen Victoria Street London EC4V 4DE |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
17 January 2011 | Delivered on: 19 January 2011 Persons entitled: Nykredit Realkredit a/S as Trustee and Agent for the Secured Finance Parties (The Security Agent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each chargor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H units 1 and 2 langley connect station road langley berkshire registered under the description of land on the east side of station road langley t/no BK149536, f/h debenhams store 535-563 lord street and 42-46 stanley street southport registered under the description of 535-563 lord street southport t/no MS309375, f/h the thatcham unit colthrop lane thatcham newbury registered under the description of land on the east side of colthrop lane thatcham t/no BK231054. Outstanding |
---|---|
15 June 2007 | Delivered on: 26 June 2007 Persons entitled: Nykredit Realkredit a/S (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 2 tameside park astley street D. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 December 2007 | Delivered on: 14 December 2007 Satisfied on: 4 March 2013 Persons entitled: Nykredit Realkredit a/S (Security Agent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and pitch no 4 limited to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Trelleborg unit plot 3100 phase 3 tewkesbury business park aschurch gloucestershire t/n GR86164. See the mortgage charge document for full details. Fully Satisfied |
25 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 April 2018 | Notification of Cht Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
17 April 2018 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 November 2016 | Director's details changed for Mr Paul John Cooper on 16 November 2016 (2 pages) |
16 November 2016 | Secretary's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (2 pages) |
16 November 2016 | Secretary's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Paul John Cooper on 16 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from Suite 12 55 Park Lane London W1K 1NA England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Suite 12 55 Park Lane London W1K 1NA England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 November 2016 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 December 2015 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Suite 12 55 Park Lane London W1K 1NA on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Suite 12 55 Park Lane London W1K 1NA on 30 December 2015 (1 page) |
30 November 2015 | Appointment of Mr Barry Anthony Gowdy as a secretary on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Royal Bank of Canada Trust Corporation Limited as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Roland Ian Wyatt as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Royal Bank of Canada Trust Corporation Limited as a director on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Barry Anthony Gowdy as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Roland Ian Wyatt as a secretary on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Paul John Cooper as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Barry Anthony Gowdy as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Paul John Cooper as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Roland Ian Wyatt as a secretary on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Roland Ian Wyatt as a director on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Barry Anthony Gowdy as a secretary on 27 November 2015 (2 pages) |
15 October 2015 | Termination of appointment of Barry Gowdy as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Barry Gowdy as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Roland Ian Wyatt as a director on 30 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Barry Gowdy as a director on 30 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Roland Ian Wyatt as a secretary on 30 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Roland Ian Wyatt as a director on 30 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Barry Gowdy as a director on 30 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Roland Ian Wyatt as a secretary on 30 September 2015 (2 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
7 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from 71 Queen Victoria Street London EC4V 4DE on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 71 Queen Victoria Street London EC4V 4DE on 18 October 2011 (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 February 2011 | Secretary's details changed for Mr Barry Gowdy on 1 January 2011 (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Secretary's details changed for Mr Barry Gowdy on 1 January 2011 (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Secretary's details changed for Mr Barry Gowdy on 1 January 2011 (1 page) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 March 2010 | Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 January 2010 (1 page) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Appointment of Mr Barry Gowdy as a director (2 pages) |
4 March 2010 | Appointment of Mr Barry Gowdy as a director (2 pages) |
4 March 2010 | Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 January 2010 (1 page) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 January 2010 (1 page) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 December 2007 | Particulars of mortgage/charge (6 pages) |
14 December 2007 | Particulars of mortgage/charge (6 pages) |
26 June 2007 | Memorandum and Articles of Association (14 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Particulars of mortgage/charge (9 pages) |
26 June 2007 | Particulars of mortgage/charge (9 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Memorandum and Articles of Association (14 pages) |
3 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
3 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Company name changed shelfco (no.3399) LIMITED\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed shelfco (no.3399) LIMITED\certificate issued on 01/05/07 (2 pages) |
21 February 2007 | Incorporation (25 pages) |
21 February 2007 | Incorporation (25 pages) |