St Albans
AL1 5BL
Director Name | Mr Philip Andrew Verity |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2019(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 24 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 4 Portfields Farm Newport Pagnell Buckinghamshire MK16 8NG |
Director Name | Mr Gareth Thomas Davies |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Tracy Lee Plimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 March 2012) |
Role | Company Director |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr David Roger Pierre Herbinet |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Farquhar Road London SW19 8DA |
Director Name | Mr Glyn Mark Williams |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Avron Penshurst Road Speldhurst Tunbridge Wells Kent TN3 0PQ |
Director Name | Mr Alistair John Fraser |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(6 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2017) |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Website | mazars.co.uk |
---|---|
Telephone | 020 70634000 |
Telephone region | London |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mazars LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 November 2017 | Director's details changed for Mr Gareth Thomas Davies on 13 November 2017 (2 pages) |
---|---|
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Alistair John Fraser as a director on 27 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 May 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
20 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 April 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 May 2012 | Appointment of Mr Glyn Mark Williams as a director (2 pages) |
5 April 2012 | Appointment of Mr David Roger Pierre Herbinet as a director (3 pages) |
26 March 2012 | Appointment of Mazars Company Secretaries Limited as a secretary (3 pages) |
21 March 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Tracy Plimmer as a secretary (1 page) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
13 September 2011 | Registered office address changed from 115 Pine Hill Epsom KT18 7BJ United Kingdom on 13 September 2011 (2 pages) |
4 October 2010 | Incorporation (20 pages) |