14-16 Dowgate Hill
London
EC4R 2SU
Director Name | Mr Jordan Eric Slone |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 August 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Intershore Suites Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Secretary Name | Intershore Consult (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Room 105 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Oliver Stuart Gardiner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Honeycroft Drive St. Albans Hertfordshire AL4 0GF |
Director Name | Mr John Matthew Stephenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Mr John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Jonathan Charles Fennell Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 St. Marks Road Henley-On-Thames Oxfordshire RG9 1LW |
Secretary Name | Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Ian David Burr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 August 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | David Benjamin Ridgwell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 August 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 August 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | Intershore Suites Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
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 | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
31 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 26 March 2023 with updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
1 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
25 February 2021 | Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 25 February 2021 (1 page) |
25 February 2021 | Secretary's details changed for Intershore Consult (Uk) Ltd on 8 February 2021 (1 page) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Secretary's details changed for Intershore Consult (Uk) Ltd on 1 October 2018 (1 page) |
2 October 2018 | Registered office address changed from 88 Kingsway Intershore Suites Room 414 London WC2B 6AA England to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 2 October 2018 (1 page) |
25 May 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames KT12 1RZ England to 88 Kingsway Intershore Suites Room 414 London WC2B 6AA on 25 May 2018 (1 page) |
25 May 2018 | Appointment of Intershore Consult (Uk) Ltd as a secretary on 24 May 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Appointment of Jordan Slone as a director on 24 August 2016 (2 pages) |
7 September 2016 | Appointment of Thomas Richard Litton Jr as a director on 24 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Ian David Burr as a director on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of David Benjamin Ridgwell as a director on 24 August 2016 (1 page) |
6 September 2016 | Registered office address changed from 5 Strand London WC2N 5AF to 42-50 Hersham Road Walton-on-Thames KT12 1RZ on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2016 (1 page) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
31 March 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
10 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 11 May 2012 no member list (4 pages) |
14 May 2012 | Annual return made up to 11 May 2012 no member list (4 pages) |
19 April 2012 | Director's details changed for David Benjamin Ridgwell on 30 March 2012 (2 pages) |
19 April 2012 | Director's details changed for David Benjamin Ridgwell on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Ian David Burr on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Ian David Burr on 30 March 2012 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 September 2011 | Termination of appointment of Oliver Gardiner as a director (1 page) |
29 September 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
29 September 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Oliver Gardiner as a director (1 page) |
4 July 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
4 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
4 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 July 2010 | Appointment of David Benjamin Ridgwell as a director (3 pages) |
12 July 2010 | Appointment of David Benjamin Ridgwell as a director (3 pages) |
8 July 2010 | Appointment of Ian David Burr as a director (3 pages) |
8 July 2010 | Appointment of Ian David Burr as a director (3 pages) |
8 July 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
8 July 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
2 July 2010 | Annual return made up to 9 June 2010 (14 pages) |
2 July 2010 | Annual return made up to 9 June 2010 (14 pages) |
2 July 2010 | Annual return made up to 9 June 2010 (14 pages) |
2 March 2010 | Director's details changed for Mr Oliver Stuart Gardiner on 19 December 2009 (3 pages) |
2 March 2010 | Director's details changed for Mr Oliver Stuart Gardiner on 19 December 2009 (3 pages) |
22 January 2010 | Appointment of Peter Maxwell Dudgeon as a secretary (3 pages) |
22 January 2010 | Appointment of Peter Maxwell Dudgeon as a secretary (3 pages) |
21 January 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
21 January 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
13 January 2010 | Appointment of Jonathan Charles Fennell Evans as a director (3 pages) |
13 January 2010 | Appointment of Jonathan Charles Fennell Evans as a director (3 pages) |
11 January 2010 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 11 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of John Stephenson as a secretary (2 pages) |
11 January 2010 | Termination of appointment of John Stephenson as a secretary (2 pages) |
11 January 2010 | Termination of appointment of John Stephenson as a director (2 pages) |
11 January 2010 | Termination of appointment of John Stephenson as a director (2 pages) |
17 July 2009 | Appointment terminated director waterlow nominees LIMITED (1 page) |
17 July 2009 | Appointment terminated director waterlow nominees LIMITED (1 page) |
24 June 2009 | Director and secretary appointed john matthew stephenson (2 pages) |
24 June 2009 | Director and secretary appointed john matthew stephenson (2 pages) |
16 June 2009 | Director appointed oliver stuart gardiner (2 pages) |
16 June 2009 | Director appointed oliver stuart gardiner (2 pages) |
10 June 2009 | Appointment terminated director dunstana davies (1 page) |
10 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
10 June 2009 | Appointment terminated director dunstana davies (1 page) |
10 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 June 2009 | Incorporation (17 pages) |
9 June 2009 | Incorporation (17 pages) |