Mansion House
London
EC4V 2AR
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 April 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes MK9 1HL |
Director Name | Mr Ashley John Aylmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes MK9 1HL |
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes MK9 1HL |
Director Name | Bernardo De Vincente Lancho |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Richard Andrew Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Luca Valotta |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Stephen Norman Tovell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Grant Athol Scott |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | South African |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Scott Allan Hood |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Ross Andrew Faragher-Thomas |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Steven Richard Dick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mark Andrew Blackman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
24 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
18 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
17 December 2019 | Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
15 May 2019 | Confirmation statement made on 3 August 2018 with no updates (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
30 August 2017 | Confirmation statement made on 3 August 2017 with updates (2 pages) |
30 August 2017 | Confirmation statement made on 3 August 2017 with updates (2 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 November 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 December 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
28 July 2015 | Resolutions
|
28 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
20 July 2015 | Termination of appointment of Paul Antony Woolf as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Matthew Graham Merrick as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Steven Richard Dick as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Steven Richard Dick as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Ross Andrew Faragher-Thomas as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Stephen Norman Tovell as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Norman Mark Field as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Antony Woolf as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Bernardo De Vincente Lancho as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Ross Andrew Faragher-Thomas as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Grant Athol Scott as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Scott Allan Hood as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Luca Valotta as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Richard Andrew Baker as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Matthew Graham Merrick as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Richard Andrew Baker as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Luca Valotta as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Stephen Norman Tovell as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Scott Allan Hood as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Bernardo De Vincente Lancho as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Grant Athol Scott as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Mark Andrew Blackman as a director on 10 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Mark Andrew Blackman as a director on 10 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Norman Mark Field as a director on 13 July 2015 (2 pages) |
16 July 2015 | Statement of capital on 16 July 2015
|
16 July 2015 | Solvency Statement dated 16/07/15 (1 page) |
16 July 2015 | Statement by Directors (1 page) |
16 July 2015 | Solvency Statement dated 16/07/15 (1 page) |
16 July 2015 | Resolutions
|
16 July 2015 | Statement of capital on 16 July 2015
|
16 July 2015 | Statement by Directors (1 page) |
14 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
9 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Appointment of Mr Paul Antony Woolf as a director on 13 May 2013 (3 pages) |
30 August 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes MK9 1HL United Kingdom to 100 Aldersgate Street London EC1A 4LX on 30 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Paul Antony Woolf as a director on 13 May 2013 (3 pages) |
30 August 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes MK9 1HL United Kingdom to 100 Aldersgate Street London EC1A 4LX on 30 August 2014 (2 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
5 March 2014 | Consolidation of shares on 17 February 2014 (8 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
5 March 2014 | Change of share class name or designation (2 pages) |
5 March 2014 | Change of share class name or designation (2 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
5 March 2014 | Consolidation of shares on 17 February 2014 (8 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
1 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (27 pages) |
1 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (27 pages) |
1 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (27 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (27 pages) |
19 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (27 pages) |
19 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (27 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
27 June 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
1 November 2011 | Appointment of Scott Allan Hood as a director (3 pages) |
1 November 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
1 November 2011 | Appointment of Steven Richard Dick as a director (3 pages) |
1 November 2011 | Memorandum and Articles of Association (44 pages) |
1 November 2011 | Appointment of Grant Athol Scott as a director (3 pages) |
1 November 2011 | Appointment of Mark Andrew Blackman as a director (3 pages) |
1 November 2011 | Appointment of Ross Andrew Faragher-Thomas as a director (3 pages) |
1 November 2011 | Appointment of Stephen Norman Tovell as a director (3 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Appointment of Bernardo De Vincente Lancho as a director (3 pages) |
1 November 2011 | Appointment of Richard Andrew Baker as a director (3 pages) |
1 November 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
1 November 2011 | Appointment of Grant Athol Scott as a director (3 pages) |
1 November 2011 | Appointment of Luca Valotta as a director (3 pages) |
1 November 2011 | Appointment of Bernardo De Vincente Lancho as a director (3 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Appointment of Ross Andrew Faragher-Thomas as a director (3 pages) |
1 November 2011 | Appointment of Richard Andrew Baker as a director (3 pages) |
1 November 2011 | Appointment of Scott Allan Hood as a director (3 pages) |
1 November 2011 | Appointment of Steven Richard Dick as a director (3 pages) |
1 November 2011 | Memorandum and Articles of Association (44 pages) |
1 November 2011 | Appointment of Luca Valotta as a director (3 pages) |
1 November 2011 | Appointment of Mark Andrew Blackman as a director (3 pages) |
1 November 2011 | Appointment of Stephen Norman Tovell as a director (3 pages) |
31 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
31 October 2011 | Change of share class name or designation (2 pages) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|