London
EC4R 1AG
Director Name | Mr Mark Andrew Worrall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Michael Alan Blakey |
---|---|
Status | Current |
Appointed | 31 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Kenneth Ronald Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Merryacres Witley Godalming Surrey GU8 5RG |
Secretary Name | Mr Ken Smith |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Merryacres Witley Godalming Surrey GU8 5RG |
Director Name | Elizabeth Frida Lamb |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nizels Croft Nizels Lane Hildenborough Tonbridge Kent TN11 8NU |
Director Name | Mr Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 March Meadow Wavendon Gate Milton Keynes MK10 7TB |
Director Name | Ms Janine Lynne Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Norman Avenue Henley-On-Thames Oxfordshire RG9 1SG |
Director Name | Prof Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2019) |
Role | Business Consultant |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, Weighbridge House Liberation Square St Helier JE2 3NA |
Director Name | Ms Caroline Haynes |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2019) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Road London W13 8PF |
Website | estatesinvestmentexchange.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Enterprise Investment Exchange LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,040 |
Cash | £745 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
5 January 2024 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from No. 1 Royal Exchange London EC3V 3DG England to 10 Queen Street Place London EC4R 1AG on 14 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Mark Andrew Worrall on 1 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Caroline Haynes as a director on 31 January 2019 (1 page) |
12 February 2019 | Termination of appointment of Ian William Reeves as a director on 31 January 2019 (1 page) |
30 January 2019 | Resolutions
|
2 November 2018 | Director's details changed for Mr Ian William Reeves on 4 April 2018 (2 pages) |
9 October 2018 | Appointment of Ms Caroline Haynes as a director on 1 October 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr Ian William Reeves as a director on 20 March 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
10 May 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 October 2015 | Director's details changed for Mr Michael Alan Blakey on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Michael Alan Blakey on 19 October 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Michael Alan Blakey on 19 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Michael Alan Blakey on 19 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Registered office address changed from 16 Merryacres Witley Godalming Surrey GU8 5RG to No. 1 Royal Exchange London EC3V 3DG on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 16 Merryacres Witley Godalming Surrey GU8 5RG to No. 1 Royal Exchange London EC3V 3DG on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 16 Merryacres Witley Godalming Surrey GU8 5RG to No. 1 Royal Exchange London EC3V 3DG on 3 September 2015 (1 page) |
14 August 2015 | Termination of appointment of Ken Smith as a secretary on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Ken Smith as a secretary on 31 July 2015 (1 page) |
14 August 2015 | Appointment of Michael Alan Blakey as a secretary on 31 July 2015 (2 pages) |
14 August 2015 | Appointment of Michael Alan Blakey as a secretary on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Ken Smith as a director on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Colin John Peacock as a director on 15 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Colin John Peacock as a director on 15 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Ken Smith as a director on 31 July 2015 (1 page) |
16 June 2015 | Termination of appointment of Janine Lewis as a director on 3 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Janine Lewis as a director on 3 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Janine Lewis as a director on 3 June 2015 (1 page) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 May 2014 | Register inspection address has been changed (1 page) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Register(s) moved to registered inspection location (1 page) |
7 May 2014 | Register inspection address has been changed (1 page) |
7 May 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
9 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
19 February 2014 | Termination of appointment of Elizabeth Lamb as a director (1 page) |
19 February 2014 | Termination of appointment of Elizabeth Lamb as a director (1 page) |
15 July 2013 | Appointment of Mr Mark Andrew Worrall as a director (2 pages) |
15 July 2013 | Appointment of Elizabeth Frida Lamb as a director (2 pages) |
15 July 2013 | Appointment of Colin Peacock as a director (2 pages) |
15 July 2013 | Appointment of Michael Alan Blakey as a director (2 pages) |
15 July 2013 | Appointment of Miss Janine Lewis as a director (2 pages) |
15 July 2013 | Appointment of Mr Mark Andrew Worrall as a director (2 pages) |
15 July 2013 | Appointment of Colin Peacock as a director (2 pages) |
15 July 2013 | Appointment of Michael Alan Blakey as a director (2 pages) |
15 July 2013 | Appointment of Elizabeth Frida Lamb as a director (2 pages) |
15 July 2013 | Appointment of Miss Janine Lewis as a director (2 pages) |
1 May 2013 | Incorporation (27 pages) |
1 May 2013 | Incorporation (27 pages) |