London
EC4V 4BE
Director Name | Mr William John Fone |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Richard Fraser |
---|---|
Status | Closed |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Sir Roger Michael De Haan & William John Fone 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
18 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 November 2014 | Director's details changed for Roger Michael De Haan Cbe Dl on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Roger Michael De Haan Cbe Dl on 1 January 2014 (2 pages) |
5 November 2014 | Director's details changed for Roger Michael De Haan on 29 October 2013 (2 pages) |
18 November 2013 | Appointment of Roger Michael De Haan as a director (2 pages) |
15 November 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
15 November 2013 | Appointment of Mr William John Fone as a director (2 pages) |
15 November 2013 | Appointment of Richard Fraser as a secretary (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|