London
EC2R 5AA
Director Name | Mr Duncan John Marshall Cumberland |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Development Director - Residential |
Country of Residence | United Kingdom |
Correspondence Address | 71 Soho Square London W1D 3QR |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2011(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Paul Parry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | www.rathboneimi.com |
---|---|
Telephone | 01534 740550 |
Telephone region | Jersey |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
35 at £1 | Notting Hill Market Rent LTD 9.70% Ordinary B |
---|---|
215 at £1 | Ecf (General Partner) LTD 59.56% Ordinary B |
70 at £1 | Notting Hill Home Ownership LTD 19.39% Ordinary B |
40 at £1 | Notting Hill Housing Trust 11.08% Ordinary B |
1 at £1 | Ecf (General Partner) LTD 0.28% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £319 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
29 June 2020 | Second filing of Confirmation Statement dated 30/05/2017 (7 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 August 2019 | Second filing of Confirmation Statement dated 30/05/2018 (5 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates
|
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates
|
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 January 2017 | Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page) |
29 June 2016 | Second filing of SH01 previously delivered to Companies House
|
29 June 2016 | Second filing of SH01 previously delivered to Companies House
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
24 June 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 May 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
3 November 2011 | Termination of appointment of Helen Gordon as a director (2 pages) |
3 November 2011 | Appointment of Paul Edwards as a director (3 pages) |
3 November 2011 | Termination of appointment of Helen Gordon as a director (2 pages) |
3 November 2011 | Appointment of Paul Edwards as a director (3 pages) |
12 August 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
12 August 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|