London
SW18 3RR
Director Name | Mr Colin Douglas Longhurst |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | Netherlands |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mrs Laura Grace Montgomery |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Secretary Name | Mr Bjorn Frederick |
---|---|
Status | Current |
Appointed | 25 November 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mr George Edward Hugh Brooksbank |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Victorian Heights Thackeray Road London SW8 3TE |
Director Name | Mr James Nicholas Stones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cay La Cache Du Bourg St Clement JE2 6FX |
Secretary Name | Mr Alastair Campbell Murdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square London WC2A 3QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 10 New Square Lincoln's Inn London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
29 May 2009 | Delivered on: 2 June 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 146 148 and 150 high street hounslow t/no MX404657 and the f/h land being 28 grove street wilmslow t/no CH506558 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business see image for full details. Outstanding |
---|
4 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
26 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Alastair Campbell Murdie as a secretary on 25 November 2019 (1 page) |
4 December 2019 | Appointment of Mr Bjorn Frederick as a secretary on 25 November 2019 (2 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
26 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 19 July 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 19 July 2015 no member list (4 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
25 July 2014 | Annual return made up to 19 July 2014 no member list (4 pages) |
25 July 2014 | Annual return made up to 19 July 2014 no member list (4 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 19 July 2013 no member list (4 pages) |
23 July 2013 | Annual return made up to 19 July 2013 no member list (4 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
26 July 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
25 April 2012 | Appointment of Mrs Laura Grace Montgomery as a director (2 pages) |
25 April 2012 | Termination of appointment of James Stones as a director (1 page) |
25 April 2012 | Termination of appointment of James Stones as a director (1 page) |
25 April 2012 | Appointment of Colin Douglas Longhurst as a director (2 pages) |
25 April 2012 | Termination of appointment of George Brooksbank as a director (1 page) |
25 April 2012 | Appointment of Colin Douglas Longhurst as a director (2 pages) |
25 April 2012 | Termination of appointment of George Brooksbank as a director (1 page) |
25 April 2012 | Appointment of Mrs Laura Grace Montgomery as a director (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
28 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
28 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 August 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
6 August 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 July 2009 | Annual return made up to 19/07/09 (3 pages) |
27 July 2009 | Annual return made up to 19/07/09 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
7 August 2008 | Annual return made up to 19/07/08 (4 pages) |
7 August 2008 | Annual return made up to 19/07/08 (4 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
19 July 2007 | Incorporation (19 pages) |
19 July 2007 | Incorporation (19 pages) |