Chipstead
Coulsdon
CR5 3SY
Director Name | Ms Jennifer Johan Bingham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9JF |
Director Name | Mr John Alfred Simmonds |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 2014) |
Role | Head Of Family Office |
Country of Residence | England |
Correspondence Address | 3 Portsmouth Avenue Thames Ditton Surrey KT7 0RU |
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 21 February 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cider Press Park Farm Tudeley Tonbridge Kent TN11 0NL |
Director Name | Mr Russell David Elam |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 22 December 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Lennox Gardens Mews London SW1X 0DP |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | withersworldwide.com |
---|
Registered Address | 10 Lennox Gardens Mews London SW1X 0DP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Temple Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
9 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 December 2020 | Termination of appointment of Russell David Elam as a director on 22 December 2020 (1 page) |
19 August 2020 | Appointment of Mr Russell David Elam as a director on 19 August 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
28 February 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to 10 Lennox Gardens Mews London SW1X 0DP on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
2 March 2017 | Appointment of Christopher James Wise as a director on 24 February 2017 (3 pages) |
2 March 2017 | Appointment of Christopher James Wise as a director on 24 February 2017 (3 pages) |
25 August 2016 | Termination of appointment of Jennifer Johan Bingham as a director on 22 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Jennifer Johan Bingham as a director on 22 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
18 August 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
18 August 2016 | Appointment of Mr Mark Raymond Clarke as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Mark Raymond Clarke as a director on 16 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
21 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
10 February 2014 | Termination of appointment of John Simmonds as a director (2 pages) |
10 February 2014 | Termination of appointment of John Simmonds as a director (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
8 August 2013 | Appointment of Mr John Alfred Simmonds as a director (3 pages) |
8 August 2013 | Appointment of Mr John Alfred Simmonds as a director (3 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Incorporation (52 pages) |
26 May 2011 | Incorporation (52 pages) |