London
EC4M 8BU
Secretary Name | Mr Graham John Massie |
---|---|
Status | Current |
Appointed | 01 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | International Dispute Resolution Centre 70 Fleet S London EC4Y 1EU |
Director Name | Mr Desmond Anthony Shiels |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 November 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Graham John Massie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr John Robert Munton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Dispute Resolution Consultant |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Mr Richard Nigel Chilcott |
---|---|
Status | Resigned |
Appointed | 10 August 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Centre Point 103 New Oxford Street London WC1A 1DU |
Secretary Name | Mrs Jasbeer Kaur |
---|---|
Status | Resigned |
Appointed | 01 November 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Ms Karen Louise Harrowing |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2020) |
Role | Pharmacist / Quality Systems Consultant |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 70 Fleet S London EC4Y 1EU |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 June 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 70 Fleet S London EC4Y 1EU |
Director Name | Mr Geoff Wililam Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | International Dispute Resolution Centre 70 Fleet S London EC4Y 1EU |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2016) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 100 St. Paul's Churchyard London EC4M 8BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,498 |
Cash | £28,146 |
Current Liabilities | £35,992 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
14 January 2021 | Change of details for Ms Sally Margaret Taber as a person with significant control on 14 January 2021 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of Karen Louise Harrowing as a director on 30 September 2020 (1 page) |
1 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
2 January 2020 | Appointment of Mr Desmond Anthony Shiels as a director on 13 November 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 September 2019 | Termination of appointment of Geoffrey Wililam Green as a director on 26 September 2019 (1 page) |
18 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Geoffrey Wililam Green as a director on 5 December 2018 (2 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
13 July 2018 | Termination of appointment of Stephen John Collier as a director on 13 June 2018 (1 page) |
15 January 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 June 2017 | Appointment of Mr Stephen John Collier as a director on 21 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Stephen John Collier as a director on 21 June 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 October 2016 | Appointment of Ms Karen Louise Harrowing as a director on 28 September 2016 (2 pages) |
5 October 2016 | Appointment of Ms Karen Louise Harrowing as a director on 28 September 2016 (2 pages) |
8 February 2016 | Appointment of Mr Graham John Massie as a secretary on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Graham John Massie as a secretary on 1 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from 1 King Street London EC2V 8AU to International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 1 King Street London EC2V 8AU to International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU on 8 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Beach Secretaries Limited as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Beach Secretaries Limited as a secretary on 1 February 2016 (1 page) |
6 January 2016 | Annual return made up to 20 December 2015 no member list (3 pages) |
6 January 2016 | Annual return made up to 20 December 2015 no member list (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 October 2015 | Appointment of Beach Secretaries Limited as a secretary on 8 October 2015 (2 pages) |
23 October 2015 | Appointment of Beach Secretaries Limited as a secretary on 8 October 2015 (2 pages) |
23 October 2015 | Appointment of Beach Secretaries Limited as a secretary on 8 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Jasbeer Kaur as a secretary on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Jasbeer Kaur as a secretary on 16 October 2015 (1 page) |
30 September 2015 | Resolutions
|
14 January 2015 | Director's details changed for Miss Sally Margaret Taber on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Miss Sally Margaret Taber on 14 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 20 December 2014 no member list (2 pages) |
14 January 2015 | Annual return made up to 20 December 2014 no member list (2 pages) |
11 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
11 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
3 April 2014 | Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DU on 3 April 2014 (1 page) |
17 January 2014 | Appointment of Mrs Jasbeer Kaur as a secretary (2 pages) |
17 January 2014 | Annual return made up to 20 December 2013 no member list (3 pages) |
17 January 2014 | Annual return made up to 20 December 2013 no member list (3 pages) |
17 January 2014 | Termination of appointment of Richard Chilcott as a secretary (1 page) |
17 January 2014 | Appointment of Mrs Jasbeer Kaur as a secretary (2 pages) |
17 January 2014 | Termination of appointment of Richard Chilcott as a secretary (1 page) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 February 2013 | Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
26 February 2013 | Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
16 January 2013 | Annual return made up to 20 December 2012 no member list (3 pages) |
16 January 2013 | Annual return made up to 20 December 2012 no member list (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 August 2012 | Appointment of Mr Richard Nigel Chilcott as a secretary (1 page) |
10 August 2012 | Appointment of Mr Richard Nigel Chilcott as a secretary (1 page) |
1 February 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
1 February 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
31 January 2012 | Annual return made up to 20 December 2011 no member list (2 pages) |
31 January 2012 | Annual return made up to 20 December 2011 no member list (2 pages) |
31 January 2012 | Director's details changed for Sally Margaret Taber on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Sally Margaret Taber on 31 January 2012 (2 pages) |
20 December 2010 | Incorporation (41 pages) |
20 December 2010 | Incorporation (41 pages) |