London
WC1R 5EF
Secretary Name | Randi Weaver |
---|---|
Status | Closed |
Appointed | 01 April 2013(6 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 August 2023) |
Role | Company Director |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Victoria Leigh Brannen |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Kimpton Road Welwyn Hertfordshire AL6 9NN |
Director Name | Miss Randi Jo Weaver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Ansell Road London SW17 7LT |
Director Name | Mr Anthony Geoffrey David Esse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Piccadilly London W1J 9TB |
Secretary Name | Miss Randi Jo Weaver |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Ansell Road London SW17 7LT |
Director Name | David Peter Jane |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 December 2007) |
Role | Investment |
Correspondence Address | Coombs Farm Barn Coombe Lane Wadhurt East Sussex TN5 6NU |
Director Name | Mr Michael Bruce Paul |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 11 March 2008) |
Role | C Surveyor |
Country of Residence | England |
Correspondence Address | Rise Two, Harris Lane, Abbots Leigh Bristol BS8 3QX |
Director Name | Nigel Douglas Triptree |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 High Street Ramsbury Wiltshire SN8 2QN |
Director Name | Mr David John Lynn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Venture St John's Close Penn Bucks HP10 8HX |
Secretary Name | Jonathan Peter Alexander Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Stanmore House 29/30 St. James's Street London SW1A 1HB |
Director Name | Mr Christopher Tabor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Stanmore House 29-30 St James Street London SW1A 3HB |
Director Name | Mr Peter Saville Isard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Stanmore House 29-30 St James Street London SW1A 3HB |
Director Name | Mr Jonathan Peter Alexander Curry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 175 Piccadilly London W1J 9TB |
Website | www.darwinpim.com/ |
---|---|
Telephone | 020 74081060 |
Telephone region | London |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Mr David Peter Jane 5.00% Ordinary |
---|---|
397 at £1 | Anthony Geoffrey David Esse 39.70% Ordinary |
300 at £1 | Victoria Brannen 30.00% Ordinary |
133 at £1 | Randi Jo Weaver 13.30% Ordinary |
120 at £1 | Christopher Penney 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,361,759 |
Net Worth | £302,298 |
Cash | £324,710 |
Current Liabilities | £1,272,044 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 March 2021 | Registered office address changed from 175 Piccadilly London W1J 9TB to 3 Field Court London WC1R 5EF on 5 March 2021 (2 pages) |
---|---|
5 March 2021 | Declaration of solvency (5 pages) |
5 March 2021 | Appointment of a voluntary liquidator (3 pages) |
5 March 2021 | Resolutions
|
23 February 2021 | Termination of appointment of Anthony Geoffrey David Esse as a director on 23 February 2021 (1 page) |
28 July 2020 | Full accounts made up to 31 March 2020 (26 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
27 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Jonathan Peter Alexander Curry as a director on 31 March 2020 (1 page) |
2 April 2020 | Termination of appointment of Peter Saville Isard as a director on 31 March 2020 (1 page) |
19 November 2019 | Director's details changed for Mr Anthony Geoffrey David Esse on 18 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Christopher James Affleck Penney on 19 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Jonathan Peter Alexander Curry on 18 November 2019 (2 pages) |
5 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 March 2018 (26 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 July 2014 | Full accounts made up to 31 March 2014 (24 pages) |
30 July 2014 | Full accounts made up to 31 March 2014 (24 pages) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 October 2013 | Director's details changed for Mr Jonathan Peter Alexander Curry on 27 June 2013 (2 pages) |
3 October 2013 | Director's details changed for Christopher James Affleck Penney on 1 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Christopher James Affleck Penney on 1 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Christopher James Affleck Penney on 1 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Jonathan Peter Alexander Curry on 27 June 2013 (2 pages) |
31 July 2013 | Termination of appointment of Christopher Tabor as a director (1 page) |
31 July 2013 | Termination of appointment of Christopher Tabor as a director (1 page) |
26 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
24 June 2013 | Registered office address changed from Stanmore House 29/30 St. James's Street London SW1A 1HB United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Stanmore House 29/30 St. James's Street London SW1A 1HB United Kingdom on 24 June 2013 (1 page) |
26 April 2013 | Termination of appointment of Jonathan Curry as a secretary (1 page) |
26 April 2013 | Appointment of Randi Weaver as a secretary (1 page) |
26 April 2013 | Termination of appointment of Jonathan Curry as a secretary (1 page) |
26 April 2013 | Appointment of Randi Weaver as a secretary (1 page) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Appointment of Mr Jonathan Peter Alexander Curry as a director (2 pages) |
15 February 2013 | Appointment of Mr Jonathan Peter Alexander Curry as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 May 2012 | Termination of appointment of Nigel Triptree as a director (1 page) |
15 May 2012 | Termination of appointment of Nigel Triptree as a director (1 page) |
15 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 April 2011 | Registered office address changed from Stanmore House 29-30 St James's Street London SW1A 1HB United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Stanmore House 29-30 St James's Street London SW1A 1HB United Kingdom on 14 April 2011 (1 page) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Registered office address changed from 1St Floor Stanmore House 29-30 St James Street London SW1A 3HB on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 1St Floor Stanmore House 29-30 St James Street London SW1A 3HB on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
4 August 2010 | Appointment of Mr Peter Saville Isard as a director (3 pages) |
4 August 2010 | Appointment of Mr Christopher Tabor as a director (3 pages) |
4 August 2010 | Appointment of Mr Peter Saville Isard as a director (3 pages) |
4 August 2010 | Appointment of Mr Christopher Tabor as a director (3 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 June 2010 | Termination of appointment of David Lynn as a director (2 pages) |
7 June 2010 | Termination of appointment of Victoria Brannen as a director (2 pages) |
7 June 2010 | Termination of appointment of Victoria Brannen as a director (2 pages) |
7 June 2010 | Termination of appointment of David Lynn as a director (2 pages) |
28 May 2010 | Registered office address changed from 35 Vine Street London EC3N 2AA on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from 35 Vine Street London EC3N 2AA on 28 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Nigel Douglas Triptree on 28 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher James Affleck Penney on 28 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Anthony Geoffrey David Esse on 28 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher James Affleck Penney on 28 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Anthony Geoffrey David Esse on 28 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Nigel Douglas Triptree on 28 March 2010 (2 pages) |
19 April 2010 | Termination of appointment of a secretary (2 pages) |
19 April 2010 | Termination of appointment of a secretary (2 pages) |
19 April 2010 | Appointment of Jonathan Peter Alexander Curry as a secretary (3 pages) |
19 April 2010 | Appointment of Jonathan Peter Alexander Curry as a secretary (3 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
8 June 2009 | Return made up to 28/03/09; full list of members (6 pages) |
8 June 2009 | Return made up to 28/03/09; full list of members (6 pages) |
24 March 2009 | Appointment terminated director randi weaver (1 page) |
24 March 2009 | Appointment terminated director randi weaver (1 page) |
24 March 2009 | Appointment terminated secretary randi weaver (1 page) |
24 March 2009 | Appointment terminated secretary randi weaver (1 page) |
7 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
25 November 2008 | Director appointed david john lynn (3 pages) |
25 November 2008 | Director appointed david john lynn (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 100 pall mall london SW1Y 5HP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 100 pall mall london SW1Y 5HP (1 page) |
2 October 2008 | Director appointed nigel douglas triptree (3 pages) |
2 October 2008 | Director appointed nigel douglas triptree (3 pages) |
28 May 2008 | Return made up to 28/03/08; full list of members
|
28 May 2008 | Return made up to 28/03/08; full list of members
|
4 April 2008 | Appointment terminated director michael paul (1 page) |
4 April 2008 | Appointment terminated director michael paul (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Ad 23/10/07--------- £ si 650@1=650 £ ic 350/1000 (4 pages) |
21 November 2007 | Particulars of contract relating to shares (2 pages) |
21 November 2007 | Particulars of contract relating to shares (2 pages) |
21 November 2007 | Ad 23/10/07--------- £ si 650@1=650 £ ic 350/1000 (4 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (2 pages) |
28 March 2007 | Incorporation (13 pages) |
28 March 2007 | Incorporation (13 pages) |