London
EC4Y 8AX
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 22 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Closed |
Appointed | 14 June 2021(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Alfonso Marone |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mr Alfonso Marone |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages) |
---|---|
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page) |
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
22 May 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 June 2018 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
29 February 2016 | Annual return made up to 31 January 2016 no member list (2 pages) |
29 February 2016 | Annual return made up to 31 January 2016 no member list (2 pages) |
5 January 2016 | Termination of appointment of Alfonso Marone as a secretary on 8 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Alfonso Marone as a director on 8 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Alfonso Marone as a secretary on 8 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Alfonso Marone as a director on 8 December 2015 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
12 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
12 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX United Kingdom to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX United Kingdom to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
23 June 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
23 June 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Colin Robert Jones on 25 March 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Colin Robert Jones on 25 March 2014 (2 pages) |
31 January 2014 | Incorporation (16 pages) |
31 January 2014 | Incorporation (16 pages) |