London
EC2M 4YH
Secretary Name | Michael Knight |
---|---|
Status | Current |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Outer Temple 222-225 Strand London WC2R 1BA |
Director Name | Mr Keven Charles Bader |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Director Name | Mr Keith Richard Havelock |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Director Name | Mr Michael Knight |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Director Name | Ms Barbara Nicolette Alvey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Thrimley Lane Farnham Bishops Stortford Herts CM23 1HX |
Director Name | Mr Mark Roland Foreman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Director Name | Michael Arthur Lynd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Chartered Patent & Trade Mark |
Country of Residence | United Kingdom |
Correspondence Address | A23a Herbal Hill Gardens 9 Herbal Hill London Greater London EC1R 5XB |
Director Name | Mr David Heathcote Tatham |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5th Floor Outer Temple 222-225 Strand London WC2R 1BA |
Director Name | Mr John Alfred Caisley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Outer Temple 222-225 Strand London WC2R 1BA |
Telephone | 020 71016090 |
---|---|
Telephone region | London |
Registered Address | Thanet House 231-232 Strand London WC2R 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,744 |
Net Worth | £31,345 |
Cash | £31,345 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (7 months ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 June 2022 | Appointment of Mr Mark Roland Foreman as a director on 21 March 2022 (2 pages) |
9 June 2022 | Termination of appointment of Michael Arthur Lynd as a director on 20 April 2022 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 5th Floor Outer Temple 222-225 Strand London WC2R 1BA to Thanet House 231-232 Strand London WC2R 1DA on 30 July 2020 (1 page) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Memorandum and Articles of Association (19 pages) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 December 2017 | Termination of appointment of David Heathcote Tatham as a director on 30 November 2017 (1 page) |
15 December 2017 | Termination of appointment of John Alfred Caisley as a director on 30 November 2017 (1 page) |
15 December 2017 | Termination of appointment of David Heathcote Tatham as a director on 30 November 2017 (1 page) |
15 December 2017 | Termination of appointment of John Alfred Caisley as a director on 30 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 May 2017 | Memorandum and Articles of Association (20 pages) |
23 May 2017 | Memorandum and Articles of Association (20 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 May 2017 | NE01 (2 pages) |
9 May 2017 | NE01 (2 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Change of name notice (2 pages) |
13 April 2017 | Change of name notice (2 pages) |
13 April 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
14 June 2016 | Appointment of Barbara Nicolette Alvey as a director on 1 June 2016 (3 pages) |
14 June 2016 | Appointment of Barbara Nicolette Alvey as a director on 1 June 2016 (3 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
10 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
10 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
7 November 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
7 November 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
7 November 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 November 2013 | Annual return made up to 6 November 2013 no member list (7 pages) |
6 November 2013 | Annual return made up to 6 November 2013 no member list (7 pages) |
6 November 2013 | Annual return made up to 6 November 2013 no member list (7 pages) |
10 May 2013 | Memorandum and Articles of Association (19 pages) |
10 May 2013 | Memorandum and Articles of Association (19 pages) |
10 May 2013 | Statement of company's objects (2 pages) |
10 May 2013 | Statement of company's objects (2 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 May 2013 | Appointment of Mr David Heathcote Tatham as a director (2 pages) |
2 May 2013 | Appointment of Mr John Alfred Caisley as a director (2 pages) |
2 May 2013 | Appointment of Mr David Heathcote Tatham as a director (2 pages) |
2 May 2013 | Appointment of Mr John Alfred Caisley as a director (2 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Appointment of Mr Michael Knight as a director (2 pages) |
29 April 2013 | Appointment of Mr Keven Charles Bader as a director (2 pages) |
29 April 2013 | Appointment of Mr Keven Charles Bader as a director (2 pages) |
29 April 2013 | Appointment of Mr Keith Richard Havelock as a director (2 pages) |
29 April 2013 | Appointment of Mr Michael Knight as a director (2 pages) |
29 April 2013 | Appointment of Mr Keith Richard Havelock as a director (2 pages) |
4 December 2012 | Annual return made up to 10 November 2012 no member list (4 pages) |
4 December 2012 | Annual return made up to 10 November 2012 no member list (4 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
6 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
18 November 2011 | Annual return made up to 10 November 2011 no member list (4 pages) |
18 November 2011 | Annual return made up to 10 November 2011 no member list (4 pages) |
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|