London
W1S 1JJ
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 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 | 02 October 2007(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Neil Christopher Dolby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2008) |
Role | Bank Executive |
Correspondence Address | 15 Lily Close St Pauls Court London W14 9YA |
Director Name | Danny Andrew Duke |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Downsland Drive Brentwood Essex CM14 4JT |
Director Name | Mr Robert James Whittick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2008) |
Role | Banker |
Correspondence Address | 35 Englewood Road London SW12 9PA |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 November 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 17 Kingsway Place London EC1R 0LU |
Director Name | Mr Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Howard Ivan Garland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 19 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2014) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
31 October 2013 | Delivered on: 7 November 2013 Satisfied on: 9 June 2014 Persons entitled: Drake Recoveries S.A.R.L. (Acting in the Name and on Behalf of Its Compartment Coverdale) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
22 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 April 2020 | Change of details for Pollen Street Capital Ltd as a person with significant control on 15 October 2018 (2 pages) |
14 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 June 2019 | Director's details changed for Mr James William Scott on 14 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Ms Lindsey Mcmurray on 14 June 2019 (2 pages) |
22 October 2018 | Registered office address changed from 8 Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 22 October 2018 (1 page) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page) |
26 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Director's details changed for Mr James William Scott on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Ms Lindsey Mcmurray on 12 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr James William Scott on 12 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Ms Lindsey Mcmurray on 12 October 2015 (2 pages) |
6 January 2015 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 8 Hanover Street London W1S 1YF on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 8 Hanover Street London W1S 1YF on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 8 Hanover Street London W1S 1YF on 6 January 2015 (2 pages) |
22 December 2014 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 November 2014 (2 pages) |
5 December 2014 | Company name changed rb investments 1 LIMITED\certificate issued on 05/12/14 (2 pages) |
5 December 2014 | Change of name notice (2 pages) |
5 December 2014 | Change of name notice (2 pages) |
5 December 2014 | Company name changed rb investments 1 LIMITED\certificate issued on 05/12/14
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 June 2014 | Satisfaction of charge 063863900001 in full (4 pages) |
9 June 2014 | Satisfaction of charge 063863900001 in full (4 pages) |
2 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
2 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
6 December 2013 | Appointment of Mr James William Scott as a director (2 pages) |
6 December 2013 | Appointment of Mr James William Scott as a director (2 pages) |
20 November 2013 | Termination of appointment of Mark Danby as a director (1 page) |
20 November 2013 | Termination of appointment of Mark Danby as a director (1 page) |
7 November 2013 | Registration of charge 063863900001 (32 pages) |
7 November 2013 | Registration of charge 063863900001 (32 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
27 January 2012 | Director's details changed for Howard Garland on 1 October 2009 (2 pages) |
27 January 2012 | Director's details changed for Howard Garland on 1 October 2009 (2 pages) |
27 January 2012 | Director's details changed for Howard Garland on 1 October 2009 (2 pages) |
27 January 2012 | Termination of appointment of Howard Garland as a director (1 page) |
27 January 2012 | Termination of appointment of Howard Garland as a director (1 page) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 March 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
3 March 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 January 2009 | Director appointed mr ian mcgillivray (2 pages) |
29 January 2009 | Director appointed mr ian mcgillivray (2 pages) |
14 January 2009 | Director appointed ms lindsey mcmurray (1 page) |
14 January 2009 | Appointment terminated director danny duke (1 page) |
14 January 2009 | Appointment terminated director robert whittick (1 page) |
14 January 2009 | Appointment terminated director neil dolby (1 page) |
14 January 2009 | Appointment terminated director robert whittick (1 page) |
14 January 2009 | Director appointed mr mark james danby (2 pages) |
14 January 2009 | Director appointed mr mark james danby (2 pages) |
14 January 2009 | Director appointed howard ivan garland (1 page) |
14 January 2009 | Director appointed howard ivan garland (1 page) |
14 January 2009 | Appointment terminated director danny duke (1 page) |
14 January 2009 | Appointment terminated director neil dolby (1 page) |
14 January 2009 | Director appointed ms lindsey mcmurray (1 page) |
30 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
30 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 10 upper bank street london E14 5JJ (1 page) |
19 November 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 10 upper bank street london E14 5JJ (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
13 November 2007 | Company name changed cruisodrive LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed cruisodrive LIMITED\certificate issued on 13/11/07 (2 pages) |
1 October 2007 | Incorporation (40 pages) |
1 October 2007 | Incorporation (40 pages) |