London
EC2Y 8HQ
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2009(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2016(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 March 2020) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | Alastair Mitchell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Richard Irving Watson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Director Of Business Process |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Peter David Hickman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Raymond Martin Cohen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Linklaters Llp One Silk Street London EC2Y 8HQ |
Registered Address | One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Linklaters LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 October 2016 | Appointment of Paul Alan Newcombe as a director on 27 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Raymond Martin Cohen as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Peter David Hickman as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Hackwood Directors Limited as a director on 1 October 2016 (2 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 July 2012 | Termination of appointment of Alastair Mitchell as a director (1 page) |
19 July 2012 | Appointment of Raymond Martin Cohen as a director (2 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Peter David Hickman as a director (2 pages) |
7 February 2011 | Termination of appointment of Richard Watson as a director (1 page) |
14 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
3 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Memorandum and Articles of Association (17 pages) |
21 September 2009 | Resolutions
|
11 August 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
10 August 2009 | Incorporation (21 pages) |