Spring Hill, Clapton
London
E5 9BL
Director Name | Bruce Alan Paterson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 St. James's Avenue Hampton Hill Middlesex TW12 1HN |
Director Name | Mr Blake George Turner |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 73-75 Endell Street London WC2H 9AJ |
Director Name | Mr Lee Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73-75 Endell Street London WC2H 9AJ |
Secretary Name | Ms Kathleen Doreen O'Connor |
---|---|
Status | Current |
Appointed | 15 July 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | The Lodge Spring Hill London E5 9BL |
Director Name | Michael Francis Rogan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Qs |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchard Avenue New Malden Surrey KT3 4JU |
Secretary Name | Mr John Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Lodge Spring Hill, Clapton London E5 9BL |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 020 78317927 |
---|---|
Telephone region | London |
Registered Address | 73-75 Endell Street London WC2H 9AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
3 June 2021 | Delivered on: 4 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 May 2023 | Full accounts made up to 31 August 2022 (27 pages) |
---|---|
18 May 2023 | Statement of capital following an allotment of shares on 6 August 2022
|
17 May 2023 | Resolutions
|
16 May 2023 | Statement of capital following an allotment of shares on 6 August 2022
|
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
14 October 2022 | Accounts for a small company made up to 31 August 2021 (10 pages) |
25 April 2022 | Second filing of Confirmation Statement dated 19 October 2021 (3 pages) |
30 March 2022 | Statement of capital following an allotment of shares on 27 April 2021
|
13 December 2021 | Resolutions
|
13 December 2021 | Resolutions
|
10 December 2021 | Memorandum and Articles of Association (6 pages) |
1 November 2021 | Cessation of Blake George Turner as a person with significant control on 4 June 2021 (1 page) |
1 November 2021 | Cessation of John Barbour as a person with significant control on 4 June 2021 (1 page) |
1 November 2021 | Confirmation statement made on 19 October 2021 with updates
|
1 November 2021 | Notification of Quantem Eot Limited as a person with significant control on 4 June 2021 (2 pages) |
16 July 2021 | Termination of appointment of John Barbour as a secretary on 15 July 2021 (1 page) |
16 July 2021 | Current accounting period shortened from 31 October 2021 to 31 August 2021 (1 page) |
16 July 2021 | Appointment of Ms Kathleen Doreen O'connor as a secretary on 15 July 2021 (2 pages) |
8 July 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
8 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
2 July 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
20 June 2021 | Resolutions
|
20 June 2021 | Sub-division of shares on 27 April 2021 (4 pages) |
4 June 2021 | Registration of charge 064047860001, created on 3 June 2021 (23 pages) |
1 June 2021 | Appointment of Mr Lee Jones as a director on 1 June 2021 (2 pages) |
30 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
30 October 2020 | Notification of Blake George Turner as a person with significant control on 1 September 2020 (2 pages) |
19 October 2020 | Registered office address changed from Quality House Quality Court Chancery Lane London WC2A 1HP to 73-75 Endell Street London WC2H 9AJ on 19 October 2020 (1 page) |
25 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 December 2016 | Termination of appointment of Michael Francis Rogan as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Michael Francis Rogan as a director on 14 December 2016 (1 page) |
23 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
18 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
6 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
13 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Director's details changed for Blake George Turner on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Blake George Turner on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Registered office address changed from 63 Long Acre Covent Garden London WC2E 9JN on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from 63 Long Acre Covent Garden London WC2E 9JN on 18 August 2010 (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Bruce Paterson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Blake George Turner on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Blake George Turner on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Blake George Turner on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for John Barbour on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Bruce Paterson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for John Barbour on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for John Barbour on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Bruce Paterson on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Michael Francis Rogan on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Francis Rogan on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Francis Rogan on 6 November 2009 (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from, 15 station road, st ives, cambs, PE27 5BH (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from, 15 station road, st ives, cambs, PE27 5BH (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 December 2008 | Nc inc already adjusted 20/06/08 (1 page) |
28 December 2008 | Nc inc already adjusted 20/06/08 (1 page) |
2 December 2008 | Capitals not rolled up (2 pages) |
2 December 2008 | Capitals not rolled up (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
28 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
28 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
16 July 2008 | Director appointed bruce paterson (2 pages) |
16 July 2008 | Director appointed bruce paterson (2 pages) |
9 July 2008 | Director appointed michael francis rogan (1 page) |
9 July 2008 | Director and secretary appointed john barbour (2 pages) |
9 July 2008 | Director appointed blake george turner (2 pages) |
9 July 2008 | Director appointed michael francis rogan (1 page) |
9 July 2008 | Director and secretary appointed john barbour (2 pages) |
9 July 2008 | Director appointed blake george turner (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
19 October 2007 | Incorporation (15 pages) |
19 October 2007 | Incorporation (15 pages) |