36 Old Jewry
London
EC2R 8DD
Director Name | Mr Darrell John Spillane |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Daniel Patrick Spillane |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Law Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Helena Place London E9 7NJ |
Director Name | Mr Mark Vernon Stottor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2012) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary Francis Spillane 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
30 July 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Gary Francis Spillane on 4 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Daniel Patrick Spillane on 4 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Darrell John Spillane on 4 June 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
19 November 2019 | Director's details changed for Daniel Patrick Spillane on 15 November 2019 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
12 January 2019 | Director's details changed for Mr Darrell John Spillane on 11 January 2019 (2 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Gary Francis Spillane on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Gary Francis Spillane on 13 June 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 February 2015 | Director's details changed for Mr Darrell John Spillane on 10 January 2015 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 February 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 February 2015 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Daniel Patrick Spillane on 10 January 2015 (2 pages) |
24 February 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Gary Francis Spillane on 10 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Darrell John Spillane on 10 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Gary Francis Spillane on 10 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Daniel Patrick Spillane on 10 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 October 2014 | Company name changed european refurbishment services LIMITED\certificate issued on 20/10/14
|
20 October 2014 | Company name changed european refurbishment services LIMITED\certificate issued on 20/10/14
|
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Daniel Patrick Spillane on 14 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Daniel Patrick Spillane on 14 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 March 2012 | Termination of appointment of Mark Stottor as a director (1 page) |
22 March 2012 | Termination of appointment of Mark Stottor as a director (1 page) |
5 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Mr Darrell John Spillane on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Gary Francis Spillane on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Daniel Patrick Spillane on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Daniel Patrick Spillane on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Darrell John Spillane on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Gary Francis Spillane on 18 January 2011 (2 pages) |
28 April 2010 | Appointment of Mark Vernon Stottor as a director (3 pages) |
28 April 2010 | Appointment of Gary Francis Spillane as a director (3 pages) |
28 April 2010 | Appointment of Daniel Patrick Spillane as a director (3 pages) |
28 April 2010 | Appointment of Darrell John Spillane as a director (3 pages) |
28 April 2010 | Appointment of Daniel Patrick Spillane as a director (3 pages) |
28 April 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
28 April 2010 | Appointment of Darrell John Spillane as a director (3 pages) |
28 April 2010 | Appointment of Gary Francis Spillane as a director (3 pages) |
28 April 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
28 April 2010 | Appointment of Mark Vernon Stottor as a director (3 pages) |
27 April 2010 | Registered office address changed from 31 Corsham Street London N1 6DR on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 31 Corsham Street London N1 6DR on 27 April 2010 (2 pages) |
19 January 2010 | Incorporation (27 pages) |
19 January 2010 | Incorporation (27 pages) |