Suite 450
Englewood
Colorado
80112
Director Name | Mr Barton Thomas Stephan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 9780 S.Meridian Blvd. Suite 450 Englewood Colorado 80112 |
Director Name | Matthew Dewar Scanlan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Secretary Name | Valerie Ann Scanlan |
---|---|
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Director Name | Mr Jeffrey Brian Schultz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 2017) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 9780 S.Meridian Blvd. Suite 450 Englewood Colorado 80112 |
Website | dewarpartnership.co.uk |
---|---|
Telephone | 020 31512088 |
Telephone region | London |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Building Insight Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,372 |
Cash | £56,658 |
Current Liabilities | £65,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 27 December |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
12 March 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 12 March 2021 (1 page) |
---|---|
29 December 2020 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
28 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 January 2020 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 October 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
21 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
6 November 2017 | Termination of appointment of Jeffrey Brian Schultz as a director on 24 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Jeffrey Brian Schultz as a director on 24 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 October 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
3 October 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
3 October 2017 | Director's details changed for Mr Jeffrey Brian Schultz on 1 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Jeffrey Brian Schultz on 1 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Barton Thomas Stephan on 1 September 2017 (2 pages) |
3 October 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
3 October 2017 | Director's details changed for Mr Barton Thomas Stephan on 1 September 2017 (2 pages) |
3 October 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
4 April 2017 | Director's details changed for Mr John Edward Arther on 29 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Barton Thomas Stephan on 29 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr John Edward Arther on 29 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jeffrey Brian Schultz on 29 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Barton Thomas Stephan on 29 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jeffrey Brian Schultz on 29 March 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Mr Jeffrey Brian Schultz on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Jeffrey Brian Schultz on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr John Edward Arther on 10 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Barton Thomas Stephan on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr John Edward Arther on 10 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Barton Thomas Stephan on 1 October 2016 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 August 2016 | Termination of appointment of Matthew Dewar Scanlan as a director on 18 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Matthew Dewar Scanlan as a director on 18 August 2016 (1 page) |
29 April 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016 (1 page) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 October 2015 (1 page) |
16 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 November 2014 | Director's details changed for Matthew Dewar Scanlan on 17 September 2010 (2 pages) |
14 November 2014 | Director's details changed for Matthew Dewar Scanlan on 17 September 2010 (2 pages) |
13 November 2014 | Termination of appointment of Valerie Ann Scanlan as a secretary on 4 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Barton Thomas Stephan as a director on 4 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Barton Thomas Stephan as a director on 4 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Valerie Ann Scanlan as a secretary on 4 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Valerie Ann Scanlan as a secretary on 4 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Barton Thomas Stephan as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Jeffrey Brian Schultz as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr John Edward Arther as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Jeffrey Brian Schultz as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr John Edward Arther as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Jeffrey Brian Schultz as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr John Edward Arther as a director on 4 November 2014 (2 pages) |
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 July 2014 | Director's details changed for Matthew Dewar Scanlan on 3 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Matthew Dewar Scanlan on 3 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Matthew Dewar Scanlan on 3 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Valerie Ann Scanlan on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Valerie Ann Scanlan on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Valerie Ann Scanlan on 3 July 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
22 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|