21 Palmer Street
London
SW1H 0AD
Director Name | Mr Marc Speight |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2018(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 2020) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 April 2020) |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Donald Stanley Daniel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Law Agent |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hayfield Road Orpington Kent BR5 2DL |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | Mrs Amanda Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Hayfield Road Orpington Kent BR5 2DL |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr James Robert Saout |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Marc Speight |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 23 April 2018) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Registered Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pavillion Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Mr Marc Speight as a director on 24 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Marc Speight as a director on 23 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Marc Speight as a director on 29 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Martin Charles Schnaier as a director on 29 March 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
26 May 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 March 2016 | Appointment of Mr Beejadhursingh Surnam as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of James Robert Saout as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of James Robert Saout as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Beejadhursingh Surnam as a director on 7 March 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 May 2015 | Termination of appointment of Jason Christopher Bingham as a director on 5 May 2015 (1 page) |
13 May 2015 | Appointment of Mr James Robert Saout as a director on 5 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr James Robert Saout as a director on 5 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Jason Christopher Bingham as a director on 5 May 2015 (1 page) |
13 May 2015 | Appointment of Mr James Robert Saout as a director on 5 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Jason Christopher Bingham as a director on 5 May 2015 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
27 May 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages) |
17 June 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
17 June 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
17 June 2013 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
17 June 2013 | Termination of appointment of Neville Scott as a director (1 page) |
17 June 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
17 June 2013 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
17 June 2013 | Termination of appointment of Neville Scott as a director (1 page) |
17 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
17 June 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 17 June 2013 (1 page) |
17 June 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
17 June 2013 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
15 October 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (3 pages) |
15 October 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (3 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
15 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
19 June 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
19 June 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
13 June 2012 | Annual return made up to 30 April 2012 (14 pages) |
13 June 2012 | Annual return made up to 30 April 2012 (14 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
28 May 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
16 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
16 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
14 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 8TH floor 68 king william sreet london EC4N 7DZ (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 8TH floor 68 king william sreet london EC4N 7DZ (1 page) |
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
30 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
25 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (4 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 69 hayfield road orpington kent BR5 2DL (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New director appointed (4 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 69 hayfield road orpington kent BR5 2DL (1 page) |
1 June 2007 | New director appointed (4 pages) |
1 June 2007 | New director appointed (4 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
22 May 2007 | Company name changed boxvane LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed boxvane LIMITED\certificate issued on 22/05/07 (2 pages) |
30 April 2007 | Incorporation (17 pages) |
30 April 2007 | Incorporation (17 pages) |