London
EC3M 3BY
Director Name | Mr Gerald Stewart Warwick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Miss Tania Katherine Mohacs |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(12 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | John Vincent Ventress |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Pauline Audrey Gale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Shane Michael Hollywood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Philip Andrew Bolton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2016(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Stuart Paul Layzell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Alan Denis Booth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Gavin Keith James |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2023(12 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Correspondence Address | 26 New Street St. Helier JE2 3RA |
Telephone | 020 73678300 |
---|---|
Telephone region | London |
Registered Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bedell Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £645,349 |
Net Worth | -£646,952 |
Cash | £19,771 |
Current Liabilities | £59,571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
29 October 2020 | Termination of appointment of Pauline Audrey Gale as a director on 15 October 2020 (1 page) |
---|---|
13 October 2020 | Appointment of Mr Gerald Stewart Warwick as a director on 30 September 2020 (2 pages) |
1 October 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
9 September 2020 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020 (1 page) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Philip Andrew Bolton as a director on 28 May 2020 (1 page) |
22 November 2019 | Full accounts made up to 31 August 2019 (18 pages) |
26 June 2019 | Termination of appointment of Stuart Paul Layzell as a director on 24 June 2019 (1 page) |
26 June 2019 | Appointment of Mrs Kristina Borys Rowe as a director on 24 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 31 August 2018 (16 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
18 April 2018 | Appointment of Mr Alan Denis Booth as a director on 16 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Alan Denis Booth on 16 April 2018 (2 pages) |
30 January 2018 | Termination of appointment of Nicholas Blair Cawley as a director on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Shane Michael Hollywood as a director on 29 January 2018 (1 page) |
28 November 2017 | Termination of appointment of Michael Robinson as a director on 9 June 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael Robinson as a director on 9 June 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
4 September 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
23 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
23 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
24 January 2017 | Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017 (2 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
15 November 2016 | Change of name notice (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
15 November 2016 | Change of name notice (2 pages) |
28 June 2016 | Appointment of Mr Shane Michael Hollywood as a director on 23 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Philip Andrew Bolton as a director on 23 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Shane Michael Hollywood as a director on 23 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Shane Michael Hollywood as a director on 23 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Shane Michael Hollywood as a director on 23 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Philip Andrew Bolton as a director on 23 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
9 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 February 2015 | Full accounts made up to 31 August 2014 (13 pages) |
10 February 2015 | Full accounts made up to 31 August 2014 (13 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Director's details changed for Roland Mark Dellar on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Roland Mark Dellar on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Roland Mark Dellar on 1 July 2014 (2 pages) |
6 January 2014 | Full accounts made up to 31 August 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 August 2013 (13 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
5 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Full accounts made up to 31 August 2011 (13 pages) |
2 December 2011 | Full accounts made up to 31 August 2011 (13 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
18 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
1 November 2010 | Termination of appointment of John Ventress as a director (1 page) |
1 November 2010 | Termination of appointment of John Ventress as a director (1 page) |
6 July 2010 | Current accounting period shortened from 30 June 2011 to 31 August 2010 (1 page) |
6 July 2010 | Current accounting period shortened from 30 June 2011 to 31 August 2010 (1 page) |
8 June 2010 | Incorporation (25 pages) |
8 June 2010 | Incorporation (25 pages) |