Bury Court
London
EC3A 7BA
Director Name | Darel Avis Grant |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2008(1 month after company formation) |
Appointment Duration | 16 years |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis M Bury Court London EC3A 7BA |
Secretary Name | Darel Avis Grant |
---|---|
Status | Current |
Appointed | 04 May 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis M Bury Court London EC3A 7BA |
Director Name | James Andrew Sandham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat B, 4 Leathwaite Road Battersea London SW11 1XQ |
Secretary Name | James Andrew Sandham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat B, 4 Leathwaite Road Battersea London SW11 1XQ |
Secretary Name | Mr Christopher Stuart |
---|---|
Status | Resigned |
Appointed | 03 April 2011(3 years after company formation) |
Appointment Duration | 6 years (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Flat C 4 Leathwaite Road Battersea London SW11 1XQ |
Secretary Name | Mrs Sarah Georgina Clare Ward |
---|---|
Status | Resigned |
Appointed | 28 April 2017(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 May 2020) |
Role | Company Director |
Correspondence Address | 33 Lavender Gardens London SW11 1DJ |
Registered Address | C/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Stuart 33.33% Ordinary |
---|---|
1 at £1 | Darel Avis Grant 33.33% Ordinary |
1 at £1 | Sarah Elizabeth Dunkley 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Director's details changed for Christopher Stuart on 1 January 2014 (2 pages) |
10 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
25 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 May 2020 | Secretary's details changed for Darel Avis Grant on 4 May 2020 (1 page) |
27 May 2020 | Director's details changed for Darel Avis Grant on 4 May 2020 (2 pages) |
27 May 2020 | Notification of Darel Avis Grant as a person with significant control on 6 April 2016 (2 pages) |
27 May 2020 | Director's details changed for Christopher Stuart on 4 May 2020 (2 pages) |
27 May 2020 | Withdrawal of a person with significant control statement on 27 May 2020 (2 pages) |
27 May 2020 | Notification of Christopher Stuart as a person with significant control on 6 April 2016 (2 pages) |
27 May 2020 | Director's details changed for Christopher Stuart on 4 May 2020 (2 pages) |
27 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 May 2020 | Notification of Sarah Elizabeth Dunkley as a person with significant control on 6 April 2016 (2 pages) |
14 May 2020 | Registered office address changed from 63 Old Park Road Leeds LS8 1JB England to C/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA on 14 May 2020 (1 page) |
14 May 2020 | Appointment of Darel Avis Grant as a secretary on 4 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Sarah Georgina Clare Ward as a secretary on 4 May 2020 (1 page) |
23 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 May 2019 | Registered office address changed from , 33 Lavender Gardens, London, SW11 1DJ, England to 63 Old Park Road Leeds LS8 1JB on 23 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2019 | Withdrawal of the directors' residential address register information from the public register (1 page) |
23 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
23 May 2019 | Director's details changed for Christopher Stuart on 10 May 2019 (2 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Sarah Georgina Clare Ward as a secretary on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Sarah Georgina Clare Ward as a secretary on 28 April 2017 (2 pages) |
28 April 2017 | Registered office address changed from C/O Christopher Stuart 11B Brussels Road London SW11 2AF United Kingdom to 33 Lavender Gardens London SW11 1DJ on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Christopher Stuart as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Christopher Stuart as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from , C/O Christopher Stuart, 11B Brussels Road, London, SW11 2AF, United Kingdom to 63 Old Park Road Leeds LS8 1JB on 28 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 December 2016 | Annual return made up to 14 April 2014 Statement of capital on 2016-12-17
|
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2016 | Administrative restoration application (3 pages) |
17 December 2016 | Administrative restoration application (3 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 December 2016 | Annual return made up to 14 April 2015 Statement of capital on 2016-12-17
|
17 December 2016 | Annual return made up to 14 April 2014 Statement of capital on 2016-12-17
|
17 December 2016 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 December 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-12-17
|
17 December 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-12-17
|
17 December 2016 | Annual return made up to 14 April 2015 Statement of capital on 2016-12-17
|
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 April 2011 | Termination of appointment of James Sandham as a director (1 page) |
14 April 2011 | Termination of appointment of James Sandham as a director (1 page) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Registered office address changed from , Flat B, 4 Leathwaite Road, Battersea, London, SW11 1XQ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Flat B, 4 Leathwaite Road Battersea London SW11 1XQ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Flat B, 4 Leathwaite Road Battersea London SW11 1XQ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from , Flat B, 4 Leathwaite Road, Battersea, London, SW11 1XQ on 5 April 2011 (1 page) |
4 April 2011 | Appointment of Mr Christopher Stuart as a secretary (2 pages) |
4 April 2011 | Appointment of Mr Christopher Stuart as a secretary (2 pages) |
3 April 2011 | Termination of appointment of James Sandham as a secretary (1 page) |
3 April 2011 | Termination of appointment of James Sandham as a secretary (1 page) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Christopher Stuart on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Darel Avis Grant on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Christopher Stuart on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for James Andrew Sandham on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Christopher Stuart on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for James Andrew Sandham on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for James Andrew Sandham on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Darel Avis Grant on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Darel Avis Grant on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 May 2008 | Director appointed darel avis grant (2 pages) |
16 May 2008 | Director appointed darel avis grant (2 pages) |
20 March 2008 | Incorporation (18 pages) |
20 March 2008 | Incorporation (18 pages) |