London
SE1 2AU
Director Name | David John Dale |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Paul Robert Stewart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(11 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | John Philip Birkett Marshall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Glenn Paul Calvert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Jonathan Joseph Blair |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Website | bonddickinson.com |
---|---|
Email address | [email protected] |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bond Dickinson LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,499,083 |
Net Worth | £1,453,598 |
Current Liabilities | £1,393,942 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
7 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
6 February 2018 | Change of details for Bond Dickinson Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
27 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
27 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
11 May 2017 | Appointment of David John Dale as a director on 4 May 2017 (2 pages) |
11 May 2017 | Appointment of David John Dale as a director on 4 May 2017 (2 pages) |
28 March 2017 | Termination of appointment of Glenn Paul Calvert as a director on 31 December 2016 (1 page) |
28 March 2017 | Termination of appointment of Glenn Paul Calvert as a director on 31 December 2016 (1 page) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
15 August 2016 | Director's details changed for Glenn Paul Calvert on 1 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Glenn Paul Calvert on 1 August 2016 (2 pages) |
14 July 2016 | Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 November 2015 | Full accounts made up to 30 April 2015 (14 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (14 pages) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
25 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
25 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
1 May 2013 | Company name changed dickinson dees service company LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Company name changed dickinson dees service company LIMITED\certificate issued on 01/05/13
|
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
29 October 2012 | Full accounts made up to 30 April 2012 (15 pages) |
29 October 2012 | Full accounts made up to 30 April 2012 (15 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
21 July 2011 | Appointment of Jonathan Joseph Blair as a director (3 pages) |
21 July 2011 | Appointment of Jonathan Joseph Blair as a director (3 pages) |
21 July 2011 | Appointment of Glenn Paul Calvert as a director (3 pages) |
21 July 2011 | Appointment of John Philip Birkett Marshall as a director (3 pages) |
21 July 2011 | Appointment of Simon Paul Watts as a director (3 pages) |
21 July 2011 | Appointment of Glenn Paul Calvert as a director (3 pages) |
21 July 2011 | Appointment of Simon Paul Watts as a director (3 pages) |
21 July 2011 | Appointment of John Philip Birkett Marshall as a director (3 pages) |
29 June 2011 | Appointment of Prima Secretary Limited as a secretary (2 pages) |
29 June 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
29 June 2011 | Termination of appointment of Sean Torquil Nicolson as a director (1 page) |
29 June 2011 | Appointment of Prima Secretary Limited as a secretary (2 pages) |
29 June 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
29 June 2011 | Termination of appointment of Sean Torquil Nicolson as a director (1 page) |
1 March 2011 | Company name changed crossco (1225) LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Company name changed crossco (1225) LIMITED\certificate issued on 01/03/11
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|