London
EC2N 4BQ
Director Name | Mr Derek James Forbes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr David James Wingrove |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Richard Mark Pinnock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Head Of Accouting And Asset Operations |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Francis Gabriel Smedley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Head Of Uk Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Robert Francis Awford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Senior Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Dorrien Wayne Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Ralph John Wood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Barry Edward Hindmarch |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Registered Address | 14th Floor 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
10 May 2013 | Delivered on: 24 May 2013 Persons entitled: Travis Perkins (Properties) Limited Classification: A registered charge Particulars: F/H property k/a dallow road luton t/no BD286282. Notification of addition to or amendment of charge. Outstanding |
---|
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
4 March 2019 | Termination of appointment of Dorrien Wayne Thomas as a director on 18 December 2018 (1 page) |
4 February 2019 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 May 2018 | Director's details changed for Mr Dorrian Wayne Thomas on 14 November 2012 (3 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 June 2017 | Appointment of Mr David James Wingrove as a director on 27 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr David James Wingrove as a director on 27 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page) |
25 January 2017 | Confirmation statement made on 23 December 2016 with updates (10 pages) |
25 January 2017 | Confirmation statement made on 23 December 2016 with updates (10 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 June 2016 | Termination of appointment of Barry Edward Hindmarch as a director on 3 June 2016 (2 pages) |
22 June 2016 | Appointment of Derek James Forbes as a director on 9 June 2016 (3 pages) |
22 June 2016 | Appointment of Derek James Forbes as a director on 9 June 2016 (3 pages) |
22 June 2016 | Termination of appointment of Barry Edward Hindmarch as a director on 3 June 2016 (2 pages) |
18 December 2015 | Appointment of Edward Hugh Firth Milliken as a director on 18 November 2015 (3 pages) |
18 December 2015 | Appointment of Edward Hugh Firth Milliken as a director on 18 November 2015 (3 pages) |
18 December 2015 | Termination of appointment of Robert Francis Awford as a director on 18 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Robert Francis Awford as a director on 18 November 2015 (2 pages) |
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 June 2014 | Appointment of Mr Barry Edward Hindmarch as a director (3 pages) |
25 June 2014 | Appointment of Mr Barry Edward Hindmarch as a director (3 pages) |
25 June 2014 | Termination of appointment of Francis Smedley as a director (2 pages) |
25 June 2014 | Termination of appointment of Francis Smedley as a director (2 pages) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Register inspection address has been changed (1 page) |
22 November 2013 | Register inspection address has been changed (1 page) |
13 August 2013 | Termination of appointment of Richard Pinnock as a director (2 pages) |
13 August 2013 | Appointment of Mr Ralph John Wood as a director (3 pages) |
13 August 2013 | Appointment of Mr Ralph John Wood as a director (3 pages) |
13 August 2013 | Termination of appointment of Richard Pinnock as a director (2 pages) |
24 May 2013 | Registration of charge 082936860001 (31 pages) |
24 May 2013 | Registration of charge 082936860001 (31 pages) |
25 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
25 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
14 November 2012 | Incorporation (38 pages) |
14 November 2012 | Incorporation
|