London
EC2R 5AA
Director Name | Ms Janine Anne Caley |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 14 September 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2013(4 years after company formation) |
Appointment Duration | 11 years |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Mr Peter Allan Dawson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 9 St James Close St Johns Wood London NW8 7LG |
Director Name | Mr Steven Jonathan Owen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Farley Green Albury Surrey GU5 9DN |
Director Name | Mr Steven Daniel Lee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stewart Road Harpenden Hertfordshire AL5 4QE |
Secretary Name | Mr Richard Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 25 August 2009(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road 234 Bath Road . Slough . SL1 4EE |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Willem De Jager |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2020) |
Role | Finance Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
29 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
14 September 2021 | Appointment of Mrs Janine Anne Caley as a director on 14 September 2021 (2 pages) |
12 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
9 June 2021 | Director's details changed for Mr Michael Donald Barrie on 4 January 2013 (2 pages) |
6 January 2021 | Termination of appointment of Willem De Jager as a director on 31 December 2020 (1 page) |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with updates (3 pages) |
25 September 2019 | Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page) |
25 September 2019 | Appointment of Willem De Jager as a director on 18 September 2019 (2 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 April 2013 | Appointment of Legal & General Co Sec Limited as a secretary (2 pages) |
10 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 April 2013 | Appointment of Legal & General Co Sec Limited as a secretary (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a secretary (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a director (2 pages) |
17 January 2013 | Termination of appointment of a secretary (2 pages) |
14 January 2013 | Termination of appointment of Elizabeth Blease as a secretary (1 page) |
14 January 2013 | Termination of appointment of David Proctor as a director (1 page) |
14 January 2013 | Termination of appointment of Laurence Giard as a director (1 page) |
14 January 2013 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 14 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Andrew Pilsworth as a director (1 page) |
14 January 2013 | Termination of appointment of Elizabeth Blease as a secretary (1 page) |
14 January 2013 | Termination of appointment of Andrew Pilsworth as a director (1 page) |
14 January 2013 | Termination of appointment of Gareth Osborn as a director (1 page) |
14 January 2013 | Termination of appointment of Alan Holland as a director (1 page) |
14 January 2013 | Termination of appointment of Gareth Osborn as a director (1 page) |
14 January 2013 | Appointment of Mr Andrew Banks as a director (2 pages) |
14 January 2013 | Appointment of Mr Michael Barrie as a director (2 pages) |
14 January 2013 | Termination of appointment of Alan Holland as a director (1 page) |
14 January 2013 | Appointment of Mr Andrew Banks as a director (2 pages) |
14 January 2013 | Appointment of Mr Michael Barrie as a director (2 pages) |
14 January 2013 | Termination of appointment of David Proctor as a director (1 page) |
14 January 2013 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 14 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Laurence Giard as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 14 June 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 14 June 2010
|
4 January 2012 | Statement of capital following an allotment of shares on 14 June 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 14 June 2010
|
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages) |
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages) |
28 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages) |
28 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 2 July 2010 (1 page) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
9 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
9 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
27 May 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
27 May 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
17 March 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Memorandum and Articles of Association (28 pages) |
17 March 2010 | Memorandum and Articles of Association (28 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
17 March 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
17 March 2010 | Resolutions
|
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed brixton (no.16) LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Company name changed brixton (no.16) LIMITED\certificate issued on 16/03/10
|
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
21 October 2009 | Termination of appointment of Richard Howell as a director (1 page) |
21 October 2009 | Termination of appointment of Richard Howell as a director (1 page) |
9 September 2009 | Director's change of particulars / philip redding / 25/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / philip redding / 25/08/2009 (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from, 50 berkeley street, london, W1J 8BX (1 page) |
28 August 2009 | Appointment terminated director steven lee (1 page) |
28 August 2009 | Appointment terminated director peter dawson (1 page) |
28 August 2009 | Appointment terminated director steven lee (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from, 50 berkeley street, london, W1J 8BX (1 page) |
28 August 2009 | Appointment terminated director steven owen (1 page) |
28 August 2009 | Appointment terminated director peter dawson (1 page) |
28 August 2009 | Appointment terminated director steven owen (1 page) |
27 August 2009 | Director appointed philip anthony redding (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
27 August 2009 | Director appointed philip anthony redding (1 page) |
27 August 2009 | Director appointed gareth john osborn (1 page) |
27 August 2009 | Appointment terminated secretary richard howell (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
27 August 2009 | Director appointed gareth john osborn (1 page) |
27 August 2009 | Appointment terminated secretary richard howell (1 page) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 March 2009 | Incorporation (20 pages) |
27 March 2009 | Incorporation (20 pages) |