London
EC2V 5DD
Director Name | Laura Alice Cole |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Jeremy George Hill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2013(1 year after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 1 Basinghall Avenue Basinghall Avenue London EC2V 5DD |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Sian Anthony |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Head, Prb, Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Ms Louise Batchelor |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Regional Head Of Human Resources Europe |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Sharon Heather |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Regional Head, Er, Fa & Conduct |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Tejal Sanghrajka |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 September 2014) |
Role | Performance, Reward And Benefits Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Winchester Drive Pinner Middlesex HA5 1DB |
Director Name | Laura Kate Gould |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Marcia Louise Barends |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 January 2017(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Jennifer Ross Craik |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Fenil Bijal Khiroya |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | William Thomas Collingwood Brown |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | https://www.sc.com/uk/ |
---|---|
Telephone | 020 78858888 |
Telephone region | London |
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
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 | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
18 September 2020 | Appointment of Claire Teresa Sparks as a director on 14 September 2020 (2 pages) |
---|---|
4 September 2020 | Termination of appointment of Sharon Heather as a director on 31 July 2020 (1 page) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Mrs Fenil Bijal Khiroya as a director on 7 December 2018 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 August 2017 | Termination of appointment of Laura Kate Gould as a director on 24 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Laura Kate Gould as a director on 24 July 2017 (1 page) |
12 July 2017 | Appointment of Jennifer Ross Craik as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Jennifer Ross Craik as a director on 12 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Marcia Louise Barends as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Marcia Louise Barends as a director on 30 June 2017 (1 page) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Tejal Sanghrajka as a director on 13 January 2017 (1 page) |
25 January 2017 | Appointment of Marcia Louise Barends as a director on 13 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Tejal Sanghrajka as a director on 13 January 2017 (1 page) |
25 January 2017 | Appointment of Marcia Louise Barends as a director on 13 January 2017 (2 pages) |
22 August 2016 | Appointment of Laura Kate Gould as a director on 1 August 2016 (2 pages) |
22 August 2016 | Appointment of Laura Kate Gould as a director on 1 August 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 May 2016 | Termination of appointment of Louise Batchelor as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Louise Batchelor as a director on 30 April 2016 (1 page) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 February 2016 | Termination of appointment of Sian Anthony as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Sian Anthony as a director on 31 January 2016 (1 page) |
1 February 2016 | Appointment of Tejal Sanghrajka as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Tejal Sanghrajka as a director on 1 February 2016 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 May 2015 | Director's details changed for Sharon Heather on 30 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Sharon Heather on 30 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Sian Anthony on 30 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Sian Anthony on 30 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Sharon Heather on 1 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Sian Anthony on 1 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Sharon Heather on 1 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Sharon Heather on 1 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Sian Anthony on 1 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Sian Anthony on 1 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Miss Louise Batchelor on 1 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Miss Louise Batchelor on 1 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Miss Louise Batchelor on 1 April 2015 (2 pages) |
1 December 2014 | Amended accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 December 2014 | Amended accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Termination of appointment of Tejal Sanghrajka as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Tejal Sanghrajka as a director on 30 September 2014 (1 page) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 September 2013 | Appointment of Tejal Sanghrajka as a director (2 pages) |
13 September 2013 | Appointment of Tejal Sanghrajka as a director (2 pages) |
13 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
9 September 2013 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
9 September 2013 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
28 August 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
28 August 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
28 August 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
28 August 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
28 August 2013 | Termination of appointment of Roger Hart as a director (1 page) |
28 August 2013 | Termination of appointment of Roger Hart as a director (1 page) |
28 August 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
28 August 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
9 October 2012 | Appointment of Sharon Heather as a director (3 pages) |
9 October 2012 | Appointment of Louise Batchelor as a director (3 pages) |
9 October 2012 | Appointment of Sian Anthony as a director (3 pages) |
9 October 2012 | Appointment of Sian Anthony as a director (3 pages) |
9 October 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of Sharon Heather as a director (3 pages) |
9 October 2012 | Appointment of Louise Batchelor as a director (3 pages) |
6 September 2012 | Incorporation (25 pages) |
6 September 2012 | Incorporation (25 pages) |