London
EC4V 4AY
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Viscount John Clive Mackintosh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Roger Mark Uvedale Lambert |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2013(same day as company formation) |
Correspondence Address | Floor 8, 71 Bedford Row London EC4V 4AY |
Director Name | Mr Anthony Richard Godwin Cane |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Anthony Hewitt Scott Hannay |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2014) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Mr Michael D'Arcy Benson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(1 week after company formation) |
Appointment Duration | 5 years (resigned 31 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Registered Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 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 | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 November 2019 | Notification of John Clive Mackintosh as a person with significant control on 4 July 2017 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 January 2019 | Cessation of Michael D'arcy Benson as a person with significant control on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Michael D'arcy Benson as a director on 31 December 2018 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 July 2018 | Appointment of Mr Roger Mark Uvedale Lambert as a director on 1 July 2018 (2 pages) |
13 July 2018 | Notification of Roger Mark Uvedale Lambert as a person with significant control on 1 July 2018 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
7 November 2017 | Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages) |
7 November 2017 | Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages) |
10 August 2017 | Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017 (1 page) |
10 August 2017 | Cessation of Anthony Richard Godwin Cane as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (10 pages) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (10 pages) |
17 January 2017 | Amended total exemption full accounts made up to 31 March 2016 (11 pages) |
17 January 2017 | Amended total exemption full accounts made up to 31 March 2016 (11 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
24 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Anthony Richard Godwin Cane on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Anthony Richard Godwin Cane on 24 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
18 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
20 August 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 July 2014 | Appointment of Ms Ceris Mary Gardner as a director (2 pages) |
10 July 2014 | Appointment of Mr Christopher Smith as a director (2 pages) |
10 July 2014 | Appointment of Ms Ceris Mary Gardner as a director (2 pages) |
10 July 2014 | Appointment of Mr Christopher Smith as a director (2 pages) |
31 March 2014 | Termination of appointment of Anthony Hannay as a director (1 page) |
31 March 2014 | Termination of appointment of Anthony Hannay as a director (1 page) |
2 January 2014 | Appointment of The Honourable Michael D'arcy Benson as a director (6 pages) |
2 January 2014 | Appointment of The Honourable Michael D'arcy Benson as a director (6 pages) |
2 January 2014 | Appointment of Anthony Hewitt Scott Hannay as a director (3 pages) |
2 January 2014 | Appointment of Anthony Hewitt Scott Hannay as a director (3 pages) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|