Saltaire
Shipley
West Yorkshire
BD18 3LZ
Director Name | Frances Norris |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bunn & Co 18 Churton Street London SW1V 2LL |
Director Name | Ian Tindall Boag |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Civil Servant |
Country of Residence | Belgium |
Correspondence Address | 142 Avenue Louise Brussels 1050 Belgium |
Director Name | Sir Jeffery Haverstock Bowman (Mbe) |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 108 Cambridge Street London SW1V 4QF |
Director Name | Mr Feyo Joost Sickinghe |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 March 2018(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Director Name | Ms Gwenda Scarlett |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(14 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 108 Cambridge Street London SW1V 4QF |
Secretary Name | BUNN & Co. (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 December 2023(14 years, 5 months after company formation) |
Appointment Duration | 4 months |
Correspondence Address | 18 Churton Street London SW1V 2LL |
Director Name | John Charles Robert Priestley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 2013) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Secretary Name | Mr Feyo Joost Sickinghe |
---|---|
Status | Resigned |
Appointed | 18 March 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2023) |
Role | Company Director |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Registered Address | C/O Bunn & Co 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
30 August 2023 | Accounts for a dormant company made up to 24 December 2022 (6 pages) |
---|---|
7 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
15 August 2022 | Director's details changed for Mr Feyo Joost Sickinghe on 13 July 2022 (2 pages) |
24 March 2022 | Appointment of Mr Feyo Joost Sickinghe as a secretary on 18 March 2022 (2 pages) |
3 March 2022 | Accounts for a dormant company made up to 24 December 2021 (6 pages) |
30 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 24 December 2020 (6 pages) |
12 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 24 December 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 24 December 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
19 July 2018 | Director's details changed for Frances Norris on 17 July 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 24 December 2017 (8 pages) |
30 April 2018 | Appointment of Mr Feyo Joost Sickinghe as a director on 24 March 2018 (2 pages) |
7 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Director's details changed for Sir Jeffery Haverstock Bowman on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Sir Jeffery Haverstock Bowman on 20 July 2017 (2 pages) |
3 May 2017 | Total exemption full accounts made up to 24 December 2016 (8 pages) |
3 May 2017 | Total exemption full accounts made up to 24 December 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
7 June 2016 | Accounts for a dormant company made up to 24 December 2015 (6 pages) |
7 June 2016 | Accounts for a dormant company made up to 24 December 2015 (6 pages) |
10 August 2015 | Annual return made up to 13 July 2015 no member list (5 pages) |
10 August 2015 | Annual return made up to 13 July 2015 no member list (5 pages) |
4 August 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
4 August 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
1 September 2014 | Accounts for a dormant company made up to 24 December 2013 (6 pages) |
1 September 2014 | Accounts for a dormant company made up to 24 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 13 July 2014 no member list (5 pages) |
16 July 2014 | Annual return made up to 13 July 2014 no member list (5 pages) |
7 August 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
7 August 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
22 July 2013 | Termination of appointment of John Priestley as a director (1 page) |
22 July 2013 | Termination of appointment of John Priestley as a director (1 page) |
22 July 2013 | Annual return made up to 13 July 2013 no member list (5 pages) |
22 July 2013 | Annual return made up to 13 July 2013 no member list (5 pages) |
26 July 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
26 July 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
23 July 2012 | Annual return made up to 13 July 2012 no member list (6 pages) |
23 July 2012 | Annual return made up to 13 July 2012 no member list (6 pages) |
26 July 2011 | Annual return made up to 13 July 2011 no member list (6 pages) |
26 July 2011 | Annual return made up to 13 July 2011 no member list (6 pages) |
28 June 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
28 June 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 24 December 2009 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 24 December 2009 (7 pages) |
23 December 2010 | Previous accounting period shortened from 31 July 2010 to 24 December 2009 (3 pages) |
23 December 2010 | Previous accounting period shortened from 31 July 2010 to 24 December 2009 (3 pages) |
27 September 2010 | Annual return made up to 13 July 2010 no member list (6 pages) |
27 September 2010 | Director's details changed for Frances Norris on 13 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 13 July 2010 no member list (6 pages) |
27 September 2010 | Director's details changed for Shubhada Patil on 13 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Frances Norris on 13 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Shubhada Patil on 13 July 2010 (2 pages) |
3 December 2009 | Appointment of Jeffery Haverstock Bowman as a director (3 pages) |
3 December 2009 | Appointment of Jeffery Haverstock Bowman as a director (3 pages) |
3 December 2009 | Appointment of Ian Tindall Boag as a director (3 pages) |
3 December 2009 | Appointment of Ian Tindall Boag as a director (3 pages) |
3 December 2009 | Appointment of John Charles Robert Priestley as a director (3 pages) |
3 December 2009 | Appointment of John Charles Robert Priestley as a director (3 pages) |
27 October 2009 | Registered office address changed from Flat 1 Cambridge Street London SW1V 4QF on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Flat 1 Cambridge Street London SW1V 4QF on 27 October 2009 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 82 st john street london EC1M 4JN (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 82 st john street london EC1M 4JN (1 page) |
13 July 2009 | Incorporation (16 pages) |
13 July 2009 | Incorporation (16 pages) |