London
EC4Y 8AX
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 May 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Closed |
Appointed | 14 June 2021(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Robert David Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Woodlands Heights London SE3 7EL |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Mark John Lum |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Rosalind Irving |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
55 at £1 | Robert Jones 27.50% Ordinary B |
---|---|
50 at £1 | Mark Lum 25.00% Ordinary A |
50 at £1 | Robert David Jones 25.00% Ordinary A |
45 at £1 | Mark Lum 22.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £287,709 |
Cash | £594,012 |
Current Liabilities | £391,018 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
27 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
23 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
8 May 2017 | Appointment of Mr Robert David Jones as a director on 18 February 2010 (2 pages) |
29 April 2017 | Sub-division of shares on 12 April 2017 (4 pages) |
28 April 2017 | Resolutions
|
26 April 2017 | Termination of appointment of Robert David Jones as a director on 13 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Mark John Lum as a director on 13 April 2017 (2 pages) |
26 April 2017 | Registered office address changed from Greenstead House High Street Dulverton Somerset TA22 9DJ England to 8 Bouverie Street London EC4Y 8AX on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 13 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Rosalind Irving as a director on 13 April 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 February 2015 | Registered office address changed from Greenstead House High Street Dulverton Somerset TA22 9DJ to Greenstead House High Street Dulverton Somerset TA22 9DJ on 25 February 2015 (1 page) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 June 2014 | Registered office address changed from 25 Woodlands Heights London SE37 7EL on 18 June 2014 (1 page) |
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2010 | Incorporation (17 pages) |