London
EC2M 4AG
Director Name | Mr Graeme James McBirnie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2021(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2021(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2022) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Thomas Quentin Baigrie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eglantine Road Wandsworth London SW18 2DE |
Director Name | Mr Arthur Howell Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringbeck Cottage Ringbeck Road Kirkby Malzeard Ripon North Yorkshire HG4 3QF |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2018) |
Role | Director-Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Ms Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2020) |
Role | Director Financial Servicesu |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 01 August 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Wendy Jane Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
295.7k at £0.05 | Arthur Howell Davies 29.57% Ordinary |
---|---|
181.6k at £0.05 | Alison Caroline Baigrie 18.16% Ordinary |
175.7k at £0.05 | Leblon LTD 17.57% Ordinary |
125k at £0.05 | Ian Stuart Howe 12.50% Ordinary |
122.1k at £0.05 | Kathrine Sandra Davies 12.21% Ordinary |
100k at £0.05 | Thomas Quentin Baigrie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,300,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2012 | Delivered on: 6 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. Outstanding |
---|
3 March 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 26 February 2021 (2 pages) |
---|---|
3 March 2021 | Termination of appointment of Wendy Jane Smith as a secretary on 26 February 2021 (1 page) |
3 March 2021 | Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page) |
1 March 2021 | Full accounts made up to 31 December 2019 (18 pages) |
11 February 2021 | Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages) |
3 November 2020 | Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages) |
28 October 2020 | Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
1 October 2020 | Statement of capital on 1 October 2020
|
25 August 2020 | Second filing of a statement of capital following an allotment of shares on 12 December 2019
|
25 August 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
17 December 2019 | Solvency Statement dated 12/12/19 (1 page) |
17 December 2019 | Statement by Directors (1 page) |
17 December 2019 | Resolutions
|
17 December 2019 | Statement of capital on 17 December 2019
|
17 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
17 December 2019 | Resolutions
|
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
30 May 2019 | Resolutions
|
22 May 2019 | Resolutions
|
16 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
4 January 2019 | Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages) |
14 December 2018 | Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages) |
20 November 2018 | Resolutions
|
13 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
9 November 2018 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page) |
6 November 2018 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
5 September 2018 | Resolutions
|
23 August 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Steven Grant Murray as a director on 1 June 2018 (1 page) |
27 June 2018 | Appointment of Mrs Julie Frances Scott as a director on 1 June 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 August 2017 | Termination of appointment of Arthur Howell Davies as a director on 31 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Arthur Howell Davies as a director on 31 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
31 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
5 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
31 August 2016 | Appointment of Julie Agnes Russell as a director on 1 August 2016 (3 pages) |
31 August 2016 | Appointment of Julie Agnes Russell as a director on 1 August 2016 (3 pages) |
21 August 2016 | Appointment of Frances Margaret Horsburgh as a secretary on 1 August 2016 (3 pages) |
21 August 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
21 August 2016 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 2DE to 14th Floor 30 st. Mary Axe London EC3A 8BF on 21 August 2016 (2 pages) |
21 August 2016 | Termination of appointment of Thomas Quentin Baigrie as a director on 1 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 2DE to 14th Floor 30 st. Mary Axe London EC3A 8BF on 21 August 2016 (2 pages) |
21 August 2016 | Appointment of Steven Grant Murray as a director on 1 August 2016 (3 pages) |
21 August 2016 | Appointment of Frances Margaret Horsburgh as a secretary on 1 August 2016 (3 pages) |
21 August 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
21 August 2016 | Appointment of Steven Grant Murray as a director on 1 August 2016 (3 pages) |
21 August 2016 | Termination of appointment of Thomas Quentin Baigrie as a director on 1 August 2016 (2 pages) |
21 March 2016 | Satisfaction of charge 1 in full (1 page) |
21 March 2016 | Satisfaction of charge 1 in full (1 page) |
18 March 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 April 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
19 April 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
12 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
21 August 2014 | Director's details changed for Mr Arthur Howell Davies on 1 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Arthur Howell Davies on 1 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Arthur Howell Davies on 1 July 2014 (2 pages) |
3 April 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
12 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 December 2012 | Resolutions
|
31 December 2012 | Current accounting period shortened from 30 November 2013 to 31 August 2013 (3 pages) |
31 December 2012 | Current accounting period shortened from 30 November 2013 to 31 August 2013 (3 pages) |
31 December 2012 | Sub-division of shares on 13 November 2012 (5 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
31 December 2012 | Sub-division of shares on 13 November 2012 (5 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 November 2012 | Incorporation (25 pages) |
13 November 2012 | Incorporation (25 pages) |