85 King William Street
London
EC4N 7BL
Director Name | Mr William Harley Buckby |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Director Name | Diana Rachel Barnes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 27-32 King Street London WC2E 8JB |
Director Name | Mr Michael John Archer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Secretary Name | Mr Michael John Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Capital House 4th Floor 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Michael John Archer 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
6 December 2022 | Director's details changed for Mrs Sheena Sood on 6 December 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
30 March 2021 | Notification of William Harley Buckby as a person with significant control on 8 February 2021 (2 pages) |
30 March 2021 | Cessation of Michael John Archer as a person with significant control on 8 February 2021 (1 page) |
9 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Michael John Archer as a secretary on 30 September 2020 (1 page) |
23 December 2020 | Termination of appointment of Michael John Archer as a director on 30 September 2020 (1 page) |
23 December 2020 | Appointment of Mr William Harley Buckby as a director on 30 September 2020 (2 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
13 November 2014 | Registered office address changed from Garrick House 27-32 King Street London WC2E 8JB to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Garrick House 27-32 King Street London WC2E 8JB to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 November 2011 | Termination of appointment of Diana Barnes as a director (1 page) |
28 November 2011 | Termination of appointment of Diana Barnes as a director (1 page) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Appointment of Mrs Sheena Sood as a director (2 pages) |
28 November 2011 | Appointment of Mrs Sheena Sood as a director (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 February 2010 | Director's details changed for Diana Pachez Barnes on 9 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Michael John Archer on 9 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Michael John Archer on 9 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Michael John Archer on 9 February 2010 (1 page) |
10 February 2010 | Director's details changed for Michael John Archer on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Diana Pachez Barnes on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Michael John Archer on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Michael John Archer on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Diana Pachez Barnes on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
20 February 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
20 February 2009 | Director and secretary appointed michael john archer (2 pages) |
20 February 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
20 February 2009 | Director and secretary appointed michael john archer (2 pages) |
20 February 2009 | Director appointed diana rachel barnes (2 pages) |
20 February 2009 | Director appointed diana rachel barnes (2 pages) |
11 February 2009 | Company name changed the dorchester trading company LIMITED\certificate issued on 12/02/09 (2 pages) |
11 February 2009 | Company name changed the dorchester trading company LIMITED\certificate issued on 12/02/09 (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page) |
9 February 2009 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
9 February 2009 | Incorporation (19 pages) |
9 February 2009 | Appointment terminated director ian dunsford (1 page) |
9 February 2009 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
9 February 2009 | Appointment terminated director ian dunsford (1 page) |
9 February 2009 | Incorporation (19 pages) |