Spital Square
London
E1 6AQ
Director Name | Mr Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Director Name | Dr Craig Malcolm Rochford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 February 2022) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AH |
Secretary Name | Miss Karen Ann Clark |
---|---|
Status | Resigned |
Appointed | 07 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Director Name | Mrs Corhyn Parr |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2015) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 65 Cross Lane Newton Le Willows Merseyside WA12 9QA |
Director Name | Mr Alan Raymond Brockhouse |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Gateways Goffs Oak Waltham Cross Hertfordshire EN7 6SU |
Secretary Name | Watlington Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 24 January 2022) |
Correspondence Address | 72a Benton Street Hadleigh Ipswich IP7 5AT |
Registered Address | 17 Carlton House Terrace London SW1Y 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £0.01 | Alan Raymond Brockhouse 20.00% Ordinary |
---|---|
100k at £0.01 | Alfred Patrick Stirling 20.00% Ordinary |
100k at £0.01 | Craig Malcolm Rochford 20.00% Ordinary |
12.5k at £0.01 | G.j. Parr 2.50% Ordinary |
87.5k at £0.01 | Cohryn Parr 17.50% Ordinary |
50k at £0.01 | Alastair Graham Patrick Stirling 10.00% Ordinary |
50k at £0.01 | Anna Marie Rochford 10.00% Ordinary |
100 at £0.01 | Miss Karen Ann Clark 0.02% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from C/O Dr C M Rochford Blackwell House Guildhall Yard London EC2V 5AE England to 17 Carlton House Terrace London SW1Y 5AH on 25 March 2019 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from 1 Duchess Street London W1W 6AN to C/O Dr C M Rochford Blackwell House Guildhall Yard London EC2V 5AE on 11 April 2018 (1 page) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 February 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (3 pages) |
24 February 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 January 2016 | Change of name with request to seek comments from relevant body (2 pages) |
31 January 2016 | Change of name notice (2 pages) |
31 January 2016 | Change of name notice (2 pages) |
31 January 2016 | Change of name with request to seek comments from relevant body (2 pages) |
31 January 2016 | Company name changed rbs marketing solutions LIMITED\certificate issued on 31/01/16
|
31 January 2016 | Company name changed rbs marketing solutions LIMITED\certificate issued on 31/01/16
|
15 January 2016 | Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page) |
15 January 2016 | Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page) |
15 January 2016 | Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages) |
14 December 2015 | Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page) |
14 December 2015 | Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page) |
8 September 2015 | Termination of appointment of Alan Raymond Brockhouse as a director on 21 May 2015 (1 page) |
8 September 2015 | Termination of appointment of Alan Raymond Brockhouse as a director on 21 May 2015 (1 page) |
28 August 2015 | Termination of appointment of Corhyn Parr as a director on 20 May 2015 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 August 2015 | Termination of appointment of Corhyn Parr as a director on 20 May 2015 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 July 2015 | Register(s) moved to registered inspection location 162 Main Road Danbury Chelmsford CM3 4DT (1 page) |
20 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register(s) moved to registered inspection location 162 Main Road Danbury Chelmsford CM3 4DT (1 page) |
19 July 2015 | Register inspection address has been changed to 162 Main Road Danbury Chelmsford CM3 4DT (1 page) |
19 July 2015 | Register inspection address has been changed to 162 Main Road Danbury Chelmsford CM3 4DT (1 page) |
8 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 April 2015 | Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 1 Duchess Street London W1W 6AN on 25 April 2015 (1 page) |
25 April 2015 | Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 1 Duchess Street London W1W 6AN on 25 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Alfred Patrick Stirling as a director on 31 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Alfred Patrick Stirling as a director on 31 January 2015 (1 page) |
27 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
29 June 2012 | Second filing of SH01 previously delivered to Companies House
|
29 June 2012 | Second filing of SH01 previously delivered to Companies House
|
25 June 2012 | Appointment of Miss Karen Ann Clark as a secretary (1 page) |
25 June 2012 | Appointment of Dr Craig Malcolm Rochford as a director (2 pages) |
25 June 2012 | Appointment of Dr Craig Malcolm Rochford as a director (2 pages) |
25 June 2012 | Appointment of Miss Karen Ann Clark as a secretary (1 page) |
25 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Appointment of Mr Alfred Patrick Stirling as a director (2 pages) |
22 June 2012 | Appointment of Mr Alfred Patrick Stirling as a director (2 pages) |
22 June 2012 | Termination of appointment of Karen Clark as a director (1 page) |
22 June 2012 | Termination of appointment of Karen Clark as a director (1 page) |
20 June 2012 | Resolutions
|
20 June 2012 | Memorandum and Articles of Association (13 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
20 June 2012 | Memorandum and Articles of Association (13 pages) |
10 February 2012 | Memorandum and Articles of Association (9 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
10 February 2012 | Memorandum and Articles of Association (9 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
8 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
25 February 2010 | Appointment of Mrs Corhyn Parr as a director (2 pages) |
25 February 2010 | Appointment of Alan Raymond Brockhouse as a director (2 pages) |
25 February 2010 | Appointment of Alan Raymond Brockhouse as a director (2 pages) |
25 February 2010 | Appointment of Mrs Corhyn Parr as a director (2 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
25 January 2010 | Appointment of Miss Karen Ann Clark as a secretary (1 page) |
25 January 2010 | Appointment of Miss Karen Ann Clark as a secretary (1 page) |
21 January 2010 | Termination of appointment of Watlington Securities Limited as a secretary (1 page) |
21 January 2010 | Termination of appointment of Watlington Securities Limited as a secretary (1 page) |
2 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
25 June 2009 | Memorandum and Articles of Association (13 pages) |
25 June 2009 | Memorandum and Articles of Association (13 pages) |
23 June 2009 | Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page) |
19 June 2009 | Company name changed kac 11 LIMITED\certificate issued on 23/06/09 (2 pages) |
19 June 2009 | Company name changed kac 11 LIMITED\certificate issued on 23/06/09 (2 pages) |
28 May 2009 | Director's change of particulars / karen clark / 09/03/2009 (1 page) |
28 May 2009 | Director's change of particulars / karen clark / 09/03/2009 (1 page) |
9 May 2009 | Location of register of members (1 page) |
9 May 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 36 elder street london E1 6BT (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 36 elder street london E1 6BT (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 May 2007 | Incorporation (19 pages) |
15 May 2007 | Incorporation (19 pages) |