London
EC4R 3TT
Director Name | Mr Christopher James Banks |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Guy Richard Duckworth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Terence William Dawber |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Graham Godfrey Rice |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Stephen Edward Reynolds |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Kenneth Henry Joseph Bowden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Dartmouth Capital Advisors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,724 |
Cash | £1 |
Current Liabilities | £72,725 |
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 | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
11 October 2021 | Director's details changed for Mr Kenneth Henry Joseph Bowden on 7 October 2020 (2 pages) |
11 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
23 December 2020 | Termination of appointment of Stephen Edward Reynolds as a director on 14 December 2020 (1 page) |
23 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 October 2019 | Amended micro company accounts made up to 31 December 2018 (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
26 July 2019 | Termination of appointment of Terence William Dawber as a director on 21 May 2019 (1 page) |
17 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 October 2017 | Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 August 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Graham Godfrey Rice as a director on 13 July 2017 (1 page) |
1 September 2017 | Termination of appointment of Graham Godfrey Rice as a director on 13 July 2017 (1 page) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Appointment of Mr Christopher James Banks as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Christopher James Banks as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Guy Richard Duckworth as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Kenneth Henry Joseph Bowden as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Stephen Edward Reynolds as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Guy Richard Duckworth as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Stephen Edward Reynolds as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Graham Godfrey Rice as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Graham Godfrey Rice as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Kenneth Henry Joseph Bowden as a director on 1 January 2016 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Director's details changed for Jonathan David Ashcroft on 3 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Jonathan David Ashcroft on 3 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Jonathan David Ashcroft on 3 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
27 May 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 November 2014 | Appointment of Mr Terence William Dawber as a director on 28 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Terence William Dawber as a director on 28 October 2014 (3 pages) |
22 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 10 June 2014 (1 page) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|