London
WC2N 5NT
Director Name | Mr Humphrey Richard Thomas Williams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Website | colwynfoulkes.co.uk |
---|
Registered Address | C/O The MacDonald Partnership 29 Craven Street London WC2N 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
60 at £1 | Mr Andrew Nicholas Colwyn Foulkes 60.00% Ordinary |
---|---|
40 at £1 | Mr Humphrey Richard Williams 40.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 March 2019 | Delivered on: 12 March 2019 Persons entitled: Richard Williams Classification: A registered charge Outstanding |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Director's details changed for Mr Andrew Nicholas Colwyn Foulkes on 14 December 2020 (2 pages) |
14 December 2020 | Change of details for Mr Andrew Nicholas Colwyn Foulkes as a person with significant control on 14 December 2020 (2 pages) |
30 November 2020 | Change of details for Mr Andrew Nicholas Colwyn Foulkes as a person with significant control on 28 February 2019 (2 pages) |
27 November 2020 | Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
13 July 2020 | Registered office address changed from Marlin House 40 Peterborough Road London SW6 3BN United Kingdom to Trafalgar House Juniper Drive London SW18 1GY on 13 July 2020 (1 page) |
2 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
20 December 2019 | Change of details for Mr Andrew Nicholas Colwyn Foulkes as a person with significant control on 28 February 2019 (2 pages) |
19 December 2019 | Cessation of Humphrey Richard Thomas Williams as a person with significant control on 28 February 2019 (1 page) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 July 2019 | Change of details for Mr Andrew Nicholas Colwyn Foulkes as a person with significant control on 11 July 2019 (2 pages) |
11 July 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Marlin House 40 Peterborough Road London SW6 3BN on 11 July 2019 (1 page) |
11 July 2019 | Director's details changed for Mr Andrew Nicholas Colwyn Foulkes on 11 July 2019 (2 pages) |
11 July 2019 | Change of details for Mr Humphrey Richard Thomas Williams as a person with significant control on 11 July 2019 (2 pages) |
25 June 2019 | Registration of charge 083368300002, created on 21 June 2019 (43 pages) |
12 March 2019 | Registration of charge 083368300001, created on 7 March 2019 (50 pages) |
12 March 2019 | Termination of appointment of Humphrey Richard Thomas Williams as a director on 1 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
1 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
19 December 2012 | Incorporation (22 pages) |
19 December 2012 | Incorporation (22 pages) |