London
SW1A 1JB
Director Name | Mr Hirenkumar Patel |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Director Name | Mr Frederick Paul Graham Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconers Sincox Lane Shipley Horsham West Sussex RH13 8PT |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ditton Pinkneys Green Maidenhead Berkshire SL6 6NT |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Mr Paul Thomas Wray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coulters Close Grove Green Maidstone Kent ME14 5SU |
Director Name | Mr Jonathan Robson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Director Name | Rosemary Hillier |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Mr Philip Duncan Wardle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 January 2022) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Mr Roy Leonard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mrs Eleanor Judith Lindsay |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Andrew Peter Jeanes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Julian Nicholas Miles Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Mark Reid |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2010) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Registered Address | 4th Floor 78 St James's Street London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Possfund Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
30 October 2023 | Accounts for a dormant company made up to 30 September 2023 (22 pages) |
---|---|
10 August 2023 | Registered office address changed from One Curzon Street London W1J 5HD to 4th Floor 78 st James's Street London SW1A 1JB on 10 August 2023 (1 page) |
14 July 2023 | Accounts for a dormant company made up to 30 September 2022 (22 pages) |
19 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
19 June 2023 | Appointment of Mr Hirenkumar Patel as a director on 14 June 2023 (2 pages) |
9 May 2023 | Second filing for the appointment of Mr Steve Xuereb as a director (3 pages) |
14 April 2023 | Termination of appointment of Julian Nicholas Miles Taylor as a director on 6 March 2023 (1 page) |
14 April 2023 | Appointment of Mr Steve Xuareb as a director on 6 March 2023
|
14 September 2022 | Accounts for a dormant company made up to 30 September 2021 (22 pages) |
7 September 2022 | Termination of appointment of Mark Reid as a director on 12 August 2022 (1 page) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
22 February 2022 | Termination of appointment of Philip Duncan Wardle as a director on 27 January 2022 (1 page) |
22 February 2022 | Termination of appointment of Andrew Peter Jeanes as a director on 28 October 2021 (1 page) |
22 February 2022 | Appointment of Mr Mark Reid as a director on 27 January 2022 (2 pages) |
22 February 2022 | Appointment of Mr Julian Nicholas Miles Taylor as a director on 27 January 2022 (2 pages) |
21 October 2021 | Accounts for a dormant company made up to 30 September 2020 (22 pages) |
15 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 30 September 2019 (22 pages) |
29 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Roy Leonard Carter as a secretary on 7 February 2020 (1 page) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2019 | Accounts for a dormant company made up to 30 September 2018 (22 pages) |
6 September 2019 | Director's details changed for Mr. Philip Duncan Wardle on 1 August 2019 (2 pages) |
6 September 2019 | Secretary's details changed for Roy Leonard Carter on 1 August 2019 (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 September 2017 (22 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | Accounts for a dormant company made up to 30 September 2016 (22 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 September 2016 (22 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 September 2015 (22 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 September 2015 (22 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 March 2016 | Termination of appointment of Eleanor Judith Lindsay as a director on 25 February 2016 (1 page) |
2 March 2016 | Appointment of Andrew Peter Jeanes as a director on 25 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Eleanor Judith Lindsay as a director on 25 February 2016 (1 page) |
2 March 2016 | Appointment of Andrew Peter Jeanes as a director on 25 February 2016 (2 pages) |
31 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 July 2015 | Accounts for a dormant company made up to 30 September 2014 (22 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 September 2014 (22 pages) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (22 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (22 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
10 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
21 June 2012 | Appointment of Mrs Eleanor Judith Lindsay as a director (2 pages) |
21 June 2012 | Termination of appointment of Rosemary Hillier as a director (1 page) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Appointment of Mrs Eleanor Judith Lindsay as a director (2 pages) |
21 June 2012 | Termination of appointment of Rosemary Hillier as a director (1 page) |
7 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 18 May 2011 (2 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
10 August 2010 | Termination of appointment of Emily Mousley as a director (2 pages) |
10 August 2010 | Termination of appointment of Emily Mousley as a director (2 pages) |
10 June 2010 | Appointment of Rosemary Hillier as a director (3 pages) |
10 June 2010 | Appointment of Rosemary Hillier as a director (3 pages) |
10 June 2010 | Appointment of Roy Leonard Carter as a secretary (3 pages) |
10 June 2010 | Appointment of Rosemary Hillier as a director
|
10 June 2010 | Appointment of Philip Wardle as a director (3 pages) |
10 June 2010 | Appointment of Rosemary Hillier as a director
|
10 June 2010 | Appointment of Rosemary Hillier as a director (3 pages) |
10 June 2010 | Appointment of Philip Wardle as a director (3 pages) |
10 June 2010 | Appointment of Roy Leonard Carter as a secretary (3 pages) |
4 June 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 June 2010 (1 page) |
2 June 2010 | Termination of appointment of Paul Wray as a director (1 page) |
2 June 2010 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
2 June 2010 | Termination of appointment of Paul Wray as a director (1 page) |
2 June 2010 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 10 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 10 May 2010 (2 pages) |
16 October 2009 | Termination of appointment of Jonathan Robson as a director (1 page) |
16 October 2009 | Termination of appointment of Jonathan Robson as a director (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
21 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page) |
14 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
14 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (9 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (9 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (3 pages) |
10 May 2007 | Incorporation (19 pages) |
10 May 2007 | Incorporation (19 pages) |