London
EC3V 3NF
Director Name | Mr John Skiver |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 July 2018) |
Role | Vice President, Investments |
Country of Residence | United States |
Correspondence Address | 6th Floor 29-30 Cornhill London EC3V 3NF |
Secretary Name | Bedell Trust UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(8 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2018) |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Mark Jonathan Riddington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Diretor |
Country of Residence | England |
Correspondence Address | 169 South Western Crescent Parkstone Poole England And Wales BH14 8RZ |
Director Name | Mr John Gray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crosstrees Sway Road Lymington Hampshire SO41 8LR |
Secretary Name | Mr John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crosstrees Sway Road Lymington Hampshire SO41 8LR |
Director Name | David Albert Breedon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 6516 Hogan Drive Salem Oregon 97303 United States |
Director Name | Mr Peter Stewart Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2014) |
Role | Facility Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carew Road Eastbourne East Sussex BN21 2BF |
Director Name | Mr Ian Matthews |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Matthew Frederick Proctor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr John Michael Barrie Strowbridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Secretary Name | Mr Matthew Frederick Proctor |
---|---|
Status | Resigned |
Appointed | 11 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2016) |
Role | Vice President, Uk Investment Health Care Reit |
Country of Residence | England |
Correspondence Address | 6th Floor 29-30 Cornhill London EC3V 3NF |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2015) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£74,863 |
Current Liabilities | £121,594 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
3 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (16 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
7 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (13 pages) |
7 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (13 pages) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
15 June 2016 | Register inspection address has been changed from C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU England to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
15 June 2016 | Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
15 June 2016 | Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
15 June 2016 | Register inspection address has been changed from C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU England to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
15 October 2015 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015 (2 pages) |
14 October 2015 | Appointment of a voluntary liquidator (2 pages) |
14 October 2015 | Resolutions
|
14 October 2015 | Appointment of a voluntary liquidator (2 pages) |
14 October 2015 | Declaration of solvency (7 pages) |
14 October 2015 | Declaration of solvency (7 pages) |
22 September 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
22 September 2015 | Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
22 September 2015 | Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
22 September 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
22 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 April 2015 | Registered office address changed from 11 Old Jewry 2Nd Floor London EC2R 8DU England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 11 Old Jewry 2Nd Floor London EC2R 8DU England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
8 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page) |
4 September 2014 | Auditor's resignation (1 page) |
4 September 2014 | Auditor's resignation (1 page) |
31 August 2014 | Resolutions
|
31 August 2014 | Resolutions
|
22 August 2014 | Termination of appointment of Matthew Frederick Proctor as a secretary on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Matthew Frederick Proctor as a director on 14 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Keith Crockett as a director on 14 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr John Skiver as a director on 14 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr John Anthony Goodey as a director on 14 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Ian Matthews as a director on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of John Michael Barrie Strowbridge as a director on 14 August 2014 (1 page) |
22 August 2014 | Appointment of Eps Secretaries Limited as a secretary on 14 August 2014 (2 pages) |
22 August 2014 | Appointment of Eps Secretaries Limited as a secretary on 14 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of John Michael Barrie Strowbridge as a director on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Matthew Frederick Proctor as a secretary on 14 August 2014 (1 page) |
22 August 2014 | Appointment of Mr John Skiver as a director on 14 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Ian Matthews as a director on 14 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Keith Crockett as a director on 14 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Matthew Frederick Proctor as a director on 14 August 2014 (1 page) |
22 August 2014 | Appointment of Mr John Anthony Goodey as a director on 14 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Lacon House 84 Theobalds Road London WC1X 8RW on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Lacon House 84 Theobalds Road London WC1X 8RW on 19 August 2014 (1 page) |
13 August 2014 | Termination of appointment of John Gray as a director on 11 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Matthew Frederick Proctor as a director on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Matthew Frederick Proctor as a secretary on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr John Michael Barrie Strowbridge as a director on 11 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of John Gray as a secretary on 11 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Peter Stewart Harrison as a director on 11 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Ian Matthews as a director on 11 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of John Gray as a secretary on 11 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Peter Stewart Harrison as a director on 11 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Matthew Frederick Proctor as a secretary on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Ian Matthews as a director on 11 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of John Gray as a director on 11 August 2014 (1 page) |
13 August 2014 | Appointment of Mr John Michael Barrie Strowbridge as a director on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Matthew Frederick Proctor as a director on 11 August 2014 (2 pages) |
28 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages) |
28 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages) |
28 April 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
28 April 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
24 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 June 2013 | Appointment of Mr Peter Stewart Harrison as a director (2 pages) |
4 June 2013 | Appointment of Mr Peter Stewart Harrison as a director (2 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Register inspection address has been changed (1 page) |
1 April 2011 | Register inspection address has been changed (1 page) |
31 January 2011 | Registered office address changed from Queensway House, 11 Queensway New Milton Hampshire BH25 5NR on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Queensway House, 11 Queensway New Milton Hampshire BH25 5NR on 31 January 2011 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Termination of appointment of David Breedon as a director (1 page) |
6 April 2010 | Termination of appointment of Mark Riddington as a director (1 page) |
6 April 2010 | Termination of appointment of Mark Riddington as a director (1 page) |
6 April 2010 | Termination of appointment of David Breedon as a director (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
14 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
14 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
14 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
2 May 2007 | Incorporation (17 pages) |
2 May 2007 | Incorporation (17 pages) |