St. Albans
AL3 4DH
Secretary Name | Mr Peter Bryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Selwood Road Croydon CR0 7JU |
Director Name | Charles Alexander Francis Paul |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Oil And Gas Consultant |
Country of Residence | Australia |
Correspondence Address | C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH |
Director Name | Mr Seamus Gallagher |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2013) |
Role | Consultant |
Country of Residence | China |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Registered Address | 17 Selwood Road Croydon CR0 7JU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Ashburton |
Built Up Area | Greater London |
1000 at £1 | Edward James Steph 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
7 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
21 May 2023 | Registered office address changed from C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH England to 17 Selwood Road Croydon CR0 7JU on 21 May 2023 (1 page) |
25 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
13 April 2022 | Registered office address changed from 5 - 6 George Street St Albans Hertfordshire AL3 4ER to C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH on 13 April 2022 (1 page) |
4 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 August 2020 | Director's details changed for Edward James Steph on 1 July 2020 (2 pages) |
27 August 2020 | Secretary's details changed for Mr Peter Bryan on 1 July 2020 (1 page) |
27 August 2020 | Director's details changed for Charles Alexander Francis Paul on 1 July 2020 (2 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
24 April 2020 | Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to 5 - 6 George Street St Albans Hertfordshire AL3 4ER on 24 April 2020 (2 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
15 August 2018 | Confirmation statement made on 21 July 2018 with updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 July 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to 5a Bear Lane Southwark London SE1 0UH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to 5a Bear Lane Southwark London SE1 0UH on 26 July 2016 (1 page) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
2 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 2 September 2015 (1 page) |
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 June 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
30 June 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Director's details changed for Edward James Steph on 24 March 2014 (3 pages) |
23 April 2014 | Director's details changed for Edward James Steph on 24 March 2014 (3 pages) |
27 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
10 July 2013 | Termination of appointment of Seamus Gallagher as a director (2 pages) |
10 July 2013 | Termination of appointment of Seamus Gallagher as a director (2 pages) |
7 June 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
7 June 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Appointment of Charles Alexander Francis Paul as a director (3 pages) |
21 May 2012 | Appointment of Charles Alexander Francis Paul as a director (3 pages) |
24 April 2012 | Director's details changed for Edward James Steph on 1 March 2012 (3 pages) |
24 April 2012 | Director's details changed for Edward James Steph on 1 March 2012 (3 pages) |
24 April 2012 | Director's details changed for Edward James Steph on 1 March 2012 (3 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Appointment of Mr Seamus Gallagher as a director (2 pages) |
28 March 2011 | Appointment of Mr Seamus Gallagher as a director (2 pages) |
11 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
11 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
14 February 2011 | Director's details changed for Edward James Steph on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Edward James Steph on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Edward James Steph on 1 February 2011 (3 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Edward James Steph on 21 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Edward James Steph on 21 July 2010 (2 pages) |
21 July 2009 | Incorporation (20 pages) |
21 July 2009 | Incorporation (20 pages) |