London
EC3M 7AF
Secretary Name | Mark Louis Francis |
---|---|
Status | Current |
Appointed | 11 February 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Mark Louis Francis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Peter Magner Crowley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Neill David Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mark Flood |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 February 2008) |
Role | Accountant |
Correspondence Address | Boardsmill Trim Co. Meath Ireland |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
96 at £1 | Stradbrook Holdings LTD 96.00% Ordinary |
---|---|
4 at £1 | Stradbrook Acquisitions LTD 4.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
30 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
18 April 2023 | Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages) |
18 April 2023 | Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page) |
18 April 2023 | Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page) |
20 February 2023 | Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages) |
20 February 2023 | Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page) |
20 February 2023 | Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages) |
20 February 2023 | Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023 (1 page) |
21 October 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2022 (1 page) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
11 June 2018 | Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page) |
7 June 2018 | Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
21 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 September 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
1 September 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 24 December 2012 (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 24 December 2012 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
26 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
26 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
11 November 2008 | Return made up to 18/05/08; full list of members; amend (6 pages) |
11 November 2008 | Return made up to 18/05/08; full list of members; amend (6 pages) |
4 November 2008 | Secretary appointed mark louis francis (1 page) |
4 November 2008 | Secretary appointed mark louis francis (1 page) |
18 June 2008 | Director's change of particulars / alan byrne / 01/10/2007 (1 page) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / alan byrne / 01/10/2007 (1 page) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated secretary mark flood (1 page) |
12 June 2008 | Appointment terminated secretary mark flood (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Memorandum and Articles of Association (2 pages) |
11 October 2007 | Memorandum and Articles of Association (2 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
22 June 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
22 June 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 June 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
22 June 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
22 June 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 June 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
22 June 2007 | Re-registration of Memorandum and Articles (7 pages) |
22 June 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Re-registration of Memorandum and Articles (7 pages) |
15 June 2007 | Ad 29/05/07--------- £ si 639988148@1=639988148 £ ic 2/639988150 (2 pages) |
15 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
15 June 2007 | Ad 29/05/07--------- £ si 639988148@1=639988148 £ ic 2/639988150 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
18 May 2007 | Incorporation (20 pages) |
18 May 2007 | Incorporation (20 pages) |