London
EC2V 5BT
Director Name | Ms Anna Shih-Li Long |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Ms Linda Rose Holdeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St Edmunds Way Rainham Gillingham Kent ME8 8ER |
Director Name | Mr Richard Tozer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Philip Roy Martin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2018(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2022) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2024) |
Correspondence Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
Telephone | 020 32162000 |
---|---|
Telephone region | London |
Registered Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Woodside Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £461,667 |
Cash | £336,204 |
Current Liabilities | £141,918 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
17 October 2023 | Director's details changed for Mr John Edward Rowe on 30 September 2023 (2 pages) |
---|---|
17 October 2023 | Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page) |
13 October 2023 | Change of details for Tricor Secretaries Limited as a person with significant control on 30 September 2023 (2 pages) |
28 September 2023 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to First Floor 12/14 Masons Avenue London EC2V 5BT on 28 September 2023 (1 page) |
19 April 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
26 July 2022 | Termination of appointment of Philip Roy Martin as a director on 22 July 2022 (1 page) |
23 June 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
7 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
30 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
14 January 2021 | Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
7 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 22 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page) |
3 December 2019 | Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page) |
2 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
6 December 2018 | Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages) |
6 December 2018 | Appointment of Mr Philip Roy Martin as a director on 20 November 2018 (2 pages) |
12 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
22 March 2016 | Director's details changed for Mr Graham Kenneth Urquhart on 23 March 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Richard Tozer on 23 March 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Graham Kenneth Urquhart on 23 March 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Richard Tozer on 23 March 2015 (2 pages) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 July 2014 | Appointment of Mr John Edward Rowe as a director on 1 July 2014 (3 pages) |
15 July 2014 | Appointment of Mr John Edward Rowe as a director on 1 July 2014 (3 pages) |
15 July 2014 | Appointment of Mr John Edward Rowe as a director on 1 July 2014 (3 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (2 pages) |
24 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (2 pages) |
11 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Change of accounting reference date (3 pages) |
30 July 2012 | Change of accounting reference date (3 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
8 June 2012 | Appointment of Mr Richard Tozer as a director (3 pages) |
8 June 2012 | Appointment of Mr Richard Tozer as a director (3 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
1 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
11 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
14 November 2007 | Nc inc already adjusted 01/11/07 (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
14 November 2007 | Ad 01/11/07--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
14 November 2007 | Ad 01/11/07--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
14 November 2007 | Nc inc already adjusted 01/11/07 (1 page) |
20 March 2007 | Incorporation (14 pages) |
20 March 2007 | Incorporation (14 pages) |