London
EC3M 4BE
Director Name | Mr Paul Anthony Cooper |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Fenchurch Street London EC3M 4BE |
Director Name | Rupert Lindsay Farr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Fenchurch Street London EC3M 4BE |
Director Name | Mrs Jayne Mary Platt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 25 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Fenchurch Street London EC3M 4BE |
Director Name | Mr Lewis Nevil Cohen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Fenchurch Street London EC3M 4BE |
Website | www.blaketurner.com |
---|---|
Email address | [email protected] |
Telephone | 020 74806655 |
Telephone region | London |
Registered Address | 65 Fenchurch Street London EC3M 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Peter Blake-turner 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
1 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
7 May 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mr peter blake-turner (2 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Lewis Nevil Cohen as a director on 13 December 2019 (1 page) |
19 September 2019 | Director's details changed for Rupert Lindsay Farr on 13 September 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Paul Anthony Cooper on 28 June 2019 (2 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
10 February 2017 | Confirmation statement made on 14 January 2017 with updates (11 pages) |
10 February 2017 | Termination of appointment of Jayne Mary Platt as a director on 25 November 2016 (2 pages) |
10 February 2017 | Registered office address changed from 128-129 Minories London EC3N 1PB to 65 Fenchurch Street London EC3M 4BE on 10 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from 128-129 Minories London EC3N 1PB to 65 Fenchurch Street London EC3M 4BE on 10 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 14 January 2017 with updates (11 pages) |
10 February 2017 | Termination of appointment of Jayne Mary Platt as a director on 25 November 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Jayne Mary Platt as a director on 26 February 2016 (3 pages) |
14 April 2016 | Appointment of Mrs Jayne Mary Platt as a director on 26 February 2016
|
14 April 2016 | Appointment of Mrs Jayne Mary Platt as a director on 26 February 2016
|
18 March 2016 | Appointment of Mr Paul Anthony Cooper as a director on 26 February 2016 (3 pages) |
18 March 2016 | Appointment of Mr Paul Anthony Cooper as a director on 26 February 2016 (3 pages) |
7 March 2016 | Appointment of Lewis Nevil Cohen as a director on 26 February 2016 (3 pages) |
7 March 2016 | Appointment of Jane Mary Platt as a director on 26 February 2016 (3 pages) |
7 March 2016 | Appointment of Rupert Lindsay Farr as a director on 26 February 2016 (3 pages) |
7 March 2016 | Appointment of Rupert Lindsay Farr as a director on 26 February 2016 (3 pages) |
7 March 2016 | Appointment of Jayne Mary Platt as a director on 26 February 2016 (3 pages) |
7 March 2016 | Appointment of Lewis Nevil Cohen as a director on 26 February 2016 (3 pages) |
7 March 2016 | Appointment of Jayne Mary Platt as a director on 26 February 2016 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 January 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-01-29
|
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|