London
EC2V 5DD
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Julie Bamford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 18 Abbey Road Exeter Devon EX4 7BG |
Director Name | Mrs Averina Anita Snow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Spencer Road Twickenham Middlesex TW2 5TG |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr David William Ryman Richards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Sandeep Kumar Jain |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 December 2009(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Barbara Anne McAll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Terry Charles Skippen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Krishnakumar Narayanan Trichur |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Stephen Gordon Delano Barnes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Tim Lord |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Amit Kumar Puri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Darren Paul Ellis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £31,425 |
Net Worth | -£6,778 |
Current Liabilities | £20,369,092 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Partial Exemption |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
2 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 April 2014 | Appointment of Stephen Gordon Delano Barnes as a director (2 pages) |
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
3 April 2014 | Appointment of Stephen Gordon Delano Barnes as a director (2 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages) |
3 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
3 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
3 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
3 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
3 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
3 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
3 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
3 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
8 May 2012 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
8 May 2012 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 August 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
12 August 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
15 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
15 January 2010 | Appointment of Mr Sandeep Kumar Jain as a director (2 pages) |
15 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
15 January 2010 | Appointment of Mr Sandeep Kumar Jain as a director (2 pages) |
15 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
13 January 2010 | Appointment of Mr Terry Charles Skippen as a director (2 pages) |
13 January 2010 | Appointment of Mr Terry Charles Skippen as a director (2 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 21 st thomas street bristol BS1 6JS (1 page) |
28 January 2009 | Appointment terminated director paul townsend (1 page) |
28 January 2009 | Appointment terminated director paul townsend (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 21 st thomas street bristol BS1 6JS (1 page) |
27 January 2009 | Director appointed mrs averina anita snow (1 page) |
27 January 2009 | Director appointed david william ryman richards (1 page) |
27 January 2009 | Director appointed julie bamford (1 page) |
27 January 2009 | Director appointed mrs averina anita snow (1 page) |
27 January 2009 | Director appointed david william ryman richards (1 page) |
27 January 2009 | Director appointed julie bamford (1 page) |
9 January 2009 | Incorporation (19 pages) |
9 January 2009 | Incorporation (19 pages) |