1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
4 January 2024 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
26 May 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 May 2009 | Director appointed mrs ruth samson (1 page) |
27 May 2009 | Director appointed mrs ruth samson (1 page) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
30 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
30 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
4 June 2008 | Director appointed sunil masson (5 pages) |
4 June 2008 | Appointment terminated director stephen davies (1 page) |
4 June 2008 | Director appointed sunil masson (5 pages) |
4 June 2008 | Appointment terminated director stephen davies (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
17 March 2008 | Director appointed martin mcdermott (10 pages) |
17 March 2008 | Director appointed martin mcdermott (10 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
30 July 2007 | New secretary appointed;new director appointed (15 pages) |
30 July 2007 | New secretary appointed;new director appointed (15 pages) |
30 July 2007 | S-div 25/06/07 (1 page) |
30 July 2007 | S-div 25/06/07 (1 page) |
30 July 2007 | New director appointed (10 pages) |
30 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
30 July 2007 | Ad 25/06/07--------- £ si [email protected]=369 £ ic 2/371 (2 pages) |
30 July 2007 | Ad 25/06/07--------- £ si [email protected]=369 £ ic 2/371 (2 pages) |
30 July 2007 | New director appointed (10 pages) |
30 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
5 July 2007 | Memorandum and Articles of Association (26 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Memorandum and Articles of Association (26 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Registered office changed on 05/07/07 from: 10 upper bank street london E14 5JJ (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 10 upper bank street london E14 5JJ (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Resolutions
|
27 June 2007 | Company name changed skipperbridge LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed skipperbridge LIMITED\certificate issued on 27/06/07 (2 pages) |
18 May 2007 | Incorporation (24 pages) |
18 May 2007 | Incorporation (24 pages) |