Brooklyn
New York
11215
Director Name | Robert Katz |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Graham Philip Shaw |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mrs Jennifer Catherine Evans |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Sidney James Weinberg Jr |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Retired Banker |
Correspondence Address | 23 Water Street Marion Massachusetts 02738 United States |
Director Name | Mr Michael Richard Housden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Banker |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Peter Matthew Fahey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Retired Banker |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Sally Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Telephone | 020 77741000 |
---|---|
Telephone region | London |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,574,276 |
Net Worth | £8,449,951 |
Cash | £856 |
Current Liabilities | £73,388 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Full accounts made up to 30 June 2022 (28 pages) |
2 February 2023 | Termination of appointment of Peter Matthew Fahey as a director on 26 November 2022 (1 page) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
25 March 2022 | Full accounts made up to 30 June 2021 (28 pages) |
14 January 2022 | Appointment of Mrs Jennifer Catherine Evans as a director on 18 November 2021 (2 pages) |
21 October 2021 | Notification of a person with significant control statement (2 pages) |
21 October 2021 | Cessation of Graham Philip Shaw as a person with significant control on 21 October 2021 (1 page) |
21 October 2021 | Cessation of Peter Matthew Fahey as a person with significant control on 21 October 2021 (1 page) |
21 October 2021 | Cessation of Robert Katz as a person with significant control on 21 October 2021 (1 page) |
7 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
7 April 2021 | Full accounts made up to 30 June 2020 (28 pages) |
20 November 2020 | Notification of Graham Philip Shaw as a person with significant control on 6 February 2020 (2 pages) |
20 November 2020 | Cessation of Michael Richard Housden as a person with significant control on 6 February 2020 (1 page) |
28 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 30 June 2019 (27 pages) |
20 February 2020 | Appointment of Mr Graham Philip Shaw as a director on 6 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Michael Richard Housden as a director on 6 February 2020 (1 page) |
20 September 2019 | Director's details changed for Peter Matthew Fahey on 2 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Michael Richard Housden on 2 September 2019 (2 pages) |
3 September 2019 | Change of details for Mr Robert Katz as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Robert Katz on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 March 2019 | Full accounts made up to 30 June 2018 (27 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 30 June 2017 (27 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
28 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
28 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
4 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
4 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
1 September 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
1 September 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
24 February 2014 | Full accounts made up to 30 June 2013 (20 pages) |
24 February 2014 | Full accounts made up to 30 June 2013 (20 pages) |
9 August 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
9 August 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
28 August 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
28 August 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
20 August 2012 | Director's details changed for Peter Matthew Fahey on 17 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Peter Matthew Fahey on 17 August 2012 (2 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
12 September 2011 | Annual return made up to 23 July 2011 (15 pages) |
12 September 2011 | Annual return made up to 23 July 2011 (15 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (27 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (27 pages) |
17 January 2011 | Termination of appointment of Sidney Weinberg Jr as a director (2 pages) |
17 January 2011 | Termination of appointment of Sidney Weinberg Jr as a director (2 pages) |
23 December 2010 | Appointment of Robert Katz as a director (3 pages) |
23 December 2010 | Appointment of Robert Katz as a director (3 pages) |
11 August 2010 | Annual return made up to 23 July 2010 (15 pages) |
11 August 2010 | Annual return made up to 23 July 2010 (15 pages) |
14 January 2010 | Full accounts made up to 30 June 2009 (25 pages) |
14 January 2010 | Full accounts made up to 30 June 2009 (25 pages) |
22 July 2009 | Annual return made up to 16/07/09 (3 pages) |
22 July 2009 | Annual return made up to 16/07/09 (3 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
16 December 2008 | Secretary appointed benjamin rader (1 page) |
16 December 2008 | Secretary appointed benjamin rader (1 page) |
15 December 2008 | Appointment terminated secretary sally boyle (1 page) |
15 December 2008 | Appointment terminated secretary sally boyle (1 page) |
9 October 2008 | Annual return made up to 16/07/08 (5 pages) |
9 October 2008 | Annual return made up to 16/07/08 (5 pages) |
26 February 2008 | Memorandum and Articles of Association (16 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
26 February 2008 | Memorandum and Articles of Association (16 pages) |
25 February 2008 | Curr sho from 31/07/2008 to 30/06/2008 (1 page) |
25 February 2008 | Curr sho from 31/07/2008 to 30/06/2008 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
16 July 2007 | Incorporation (27 pages) |
16 July 2007 | Incorporation (27 pages) |