London
EC4N 6AG
Director Name | Mr Gerard Anthony Frewin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Threadneedle Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | 60 St. Mary Axe London EC3A 8JQ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
1 January 2021 | Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page) |
---|---|
16 December 2020 | Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages) |
16 December 2020 | Appointment of Mr Gerard Anthony Frewin as a director on 9 December 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
6 March 2018 | Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015 (1 page) |
1 March 2016 | Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
27 March 2015 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Appointment of Threadneedle Property Investments Limited as a secretary (3 pages) |
21 October 2010 | Termination of appointment of Alan Kaye as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Alan Kaye as a secretary (2 pages) |
21 October 2010 | Appointment of Threadneedle Property Investments Limited as a secretary (3 pages) |
18 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
18 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
18 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
25 March 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
12 March 2010 | Appointment of John Marcus Willcock as a director (3 pages) |
12 March 2010 | Appointment of Donald Jordison as a director (3 pages) |
12 March 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
12 March 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
12 March 2010 | Appointment of John Marcus Willcock as a director (3 pages) |
12 March 2010 | Appointment of Alan Kaye as a secretary (3 pages) |
12 March 2010 | Appointment of Alan Kaye as a secretary (3 pages) |
12 March 2010 | Appointment of Donald Jordison as a director (3 pages) |
12 March 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
12 March 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
12 March 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
12 March 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
1 March 2010 | Incorporation (26 pages) |
1 March 2010 | Incorporation (26 pages) |