London
EC4N 6AG
Director Name | Miss Nichola Jeanne Harrison |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(13 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glory Park Ave Wooburn Green High Wycombe HP10 0DF |
Director Name | Mr Stuart Haydon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr David John Clark |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Merit House Edgware Road Colindale London NW9 5AF |
Director Name | Mr John Roderick Burke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Clwyd Whieldon Roberts |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 24 Chiswell Street Chiswell Street London EC1Y 4TY |
Secretary Name | Mr Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Drumsheugh Gardens Edinburgh EH3 7QH Scotland |
Director Name | Quentin Kenneth Frederick Spicer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | Guernsey |
Correspondence Address | 30 King Street London EC2V 8EE |
Director Name | Mr Trevor John Thorpe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 2015) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Caroline Jennette Howson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 May 2019) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 1 Glory Park Avenue Wooburn Green Buckinghamshire HP10 0DF |
Director Name | Mr Andrzej Krzysztof Szyman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr David Bauld |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2022) |
Role | Group Facilities Manager |
Country of Residence | England |
Correspondence Address | 1 Glory Park Avenue Wooburn Green High Wycombe HP10 0DF |
Director Name | Miss Jenny Louise Harding |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2023) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seymour Street London W1H 7JW |
Secretary Name | BMO Rep (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 2019) |
Correspondence Address | 7 Seymour Street London W1H 7JW |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
29 at £1 | Chiltern Hundreds Charitable Housing Association LTD 44.62% Ordinary |
---|---|
19 at £1 | Irp Holdings Limited 29.23% Ordinary |
16 at £1 | State Street Limited 24.62% Ordinary |
1 at £1 | Bam Glory Mill LTD 1.54% Developer |
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £81,533 |
Current Liabilities | £294,509 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 September 2019 | Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 23 September 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 August 2019 | Notification of Bmo Real Estate Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2019 | Notification of Paradigm Homes Charitable Housing Association Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2019 | Notification of State Street Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
8 August 2019 | Secretary's details changed for Bmo Rep (Corporate Services) Limited on 28 August 2018 (1 page) |
8 August 2019 | Withdrawal of a person with significant control statement on 8 August 2019 (2 pages) |
23 May 2019 | Appointment of Mr David Bauld as a director on 23 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Caroline Jennette Howson as a director on 23 May 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 August 2018 | Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 30 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Andrzej Krzysztof Szyman as a director on 15 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Alan James Herbert as a director on 15 August 2018 (2 pages) |
17 August 2018 | Cancellation of shares. Statement of capital on 17 October 2016
|
17 August 2018 | Purchase of own shares. (3 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
9 February 2018 | Secretary's details changed for F&C Reit (Corporate Services) Limited on 30 September 2015 (1 page) |
2 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
3 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 April 2015 | Termination of appointment of Trevor John Thorpe as a director on 1 March 2015 (2 pages) |
7 April 2015 | Appointment of Andrzej Krzysztof Szyman as a director on 1 March 2015 (3 pages) |
7 April 2015 | Appointment of Andrzej Krzysztof Szyman as a director on 1 March 2015 (3 pages) |
7 April 2015 | Appointment of Andrzej Krzysztof Szyman as a director on 1 March 2015 (3 pages) |
7 April 2015 | Termination of appointment of Trevor John Thorpe as a director on 1 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Trevor John Thorpe as a director on 1 March 2015 (2 pages) |
22 January 2015 | Appointment of Mr Trevor John Thorpe as a director on 31 December 2014 (3 pages) |
22 January 2015 | Appointment of Mr Trevor John Thorpe as a director on 31 December 2014 (3 pages) |
17 January 2015 | Termination of appointment of Quentin Kenneth Frederick Spicer as a director on 31 December 2014 (2 pages) |
17 January 2015 | Termination of appointment of Quentin Kenneth Frederick Spicer as a director on 31 December 2014 (2 pages) |
17 January 2015 | Appointment of Caroline Jennette Howson as a director on 31 December 2014 (3 pages) |
17 January 2015 | Appointment of Caroline Jennette Howson as a director on 31 December 2014 (3 pages) |
17 January 2015 | Termination of appointment of Vikram Lall as a director on 31 December 2014 (2 pages) |
17 January 2015 | Termination of appointment of Vikram Lall as a director on 31 December 2014 (2 pages) |
19 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 October 2014 | Memorandum and Articles of Association (9 pages) |
31 October 2014 | Memorandum and Articles of Association (9 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
16 October 2014 | Registered office address changed from 5 Wigmore Street London W1U 1PB to 5 Wigmore Street London W1U 1PB on 16 October 2014 (2 pages) |
16 October 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Registered office address changed from 5 Wigmore Street London W1U 1PB to 5 Wigmore Street London W1U 1PB on 16 October 2014 (2 pages) |
16 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL to 5 Wigmore Street London W1U 1PB on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL to 5 Wigmore Street London W1U 1PB on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL to 5 Wigmore Street London W1U 1PB on 9 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 August 2014 | Termination of appointment of Douglas Peters as a secretary on 10 July 2014 (2 pages) |
30 August 2014 | Termination of appointment of John Roderick Burke as a director on 10 July 2014 (2 pages) |
30 August 2014 | Termination of appointment of Douglas Peters as a secretary on 10 July 2014 (2 pages) |
30 August 2014 | Appointment of Vikram Lall as a director on 10 July 2014 (3 pages) |
30 August 2014 | Appointment of F&C Reit (Corporate Services) Limited as a secretary on 10 July 2014 (3 pages) |
30 August 2014 | Appointment of F&C Reit (Corporate Services) Limited as a secretary on 10 July 2014 (3 pages) |
30 August 2014 | Appointment of Quentin Kenneth Frederick Spicer as a director on 10 July 2014 (3 pages) |
30 August 2014 | Termination of appointment of John Roderick Burke as a director on 10 July 2014 (2 pages) |
30 August 2014 | Appointment of Vikram Lall as a director on 10 July 2014 (3 pages) |
30 August 2014 | Termination of appointment of Clwyd Whieldon Roberts as a director on 10 July 2014 (2 pages) |
30 August 2014 | Appointment of Quentin Kenneth Frederick Spicer as a director on 10 July 2014 (3 pages) |
30 August 2014 | Termination of appointment of Clwyd Whieldon Roberts as a director on 10 July 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 August 2010 | Director's details changed for Mr Clwyd Whieldon Roberts on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John Roderick Burke on 5 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Secretary's details changed for Mr Douglas Peters on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John Roderick Burke on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Clwyd Whieldon Roberts on 5 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Douglas Peters on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John Roderick Burke on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Clwyd Whieldon Roberts on 5 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Douglas Peters on 5 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Clwyd Weieldon Roberts on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Roderick Burke on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Roderick Burke on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Clwyd Weieldon Roberts on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Douglas Peters on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Douglas Peters on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Roderick Burke on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Douglas Peters on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Douglas Peters on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Douglas Peters on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Clwyd Weieldon Roberts on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Douglas Peters on 8 March 2010 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
29 October 2009 | Appointment of John Roderick Burke as a director (3 pages) |
29 October 2009 | Appointment of John Roderick Burke as a director (3 pages) |
29 October 2009 | Appointment of Clwyd Weieldon Roberts as a director (3 pages) |
29 October 2009 | Appointment of Douglas Peters as a secretary (3 pages) |
29 October 2009 | Appointment of Clwyd Weieldon Roberts as a director (3 pages) |
29 October 2009 | Appointment of Douglas Peters as a secretary (3 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
26 October 2009 | Memorandum and Articles of Association (18 pages) |
26 October 2009 | Memorandum and Articles of Association (18 pages) |
19 October 2009 | Registered office address changed from Merit House Edgware Road Colindale London NW9 5AF on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Merit House Edgware Road Colindale London NW9 5AF on 19 October 2009 (1 page) |
17 October 2009 | Company name changed stamfire LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Change of name notice (2 pages) |
17 October 2009 | Change of name notice (2 pages) |
17 October 2009 | Company name changed stamfire LIMITED\certificate issued on 17/10/09
|
15 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
12 October 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
12 October 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
12 October 2009 | Termination of appointment of David Clark as a director (2 pages) |
12 October 2009 | Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB on 12 October 2009 (1 page) |
12 October 2009 | Termination of appointment of David Clark as a director (2 pages) |
8 September 2009 | Company name changed giffgaff LIMITED\certificate issued on 08/09/09 (3 pages) |
8 September 2009 | Company name changed giffgaff LIMITED\certificate issued on 08/09/09 (3 pages) |
5 August 2009 | Incorporation (18 pages) |
5 August 2009 | Incorporation (18 pages) |