52 Lime Street
London
EC3M 7AF
Director Name | Mr Jeremy Ellis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140-144 High Street High Street Bromley BR1 1EZ |
Secretary Name | JTC (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2014(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 28 Esplanade St. Helier Jersey JE2 3QA |
Director Name | Castle Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 28 Esplanade St. Helier Jersey JE2 3QA |
Director Name | JTC Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 28 Esplanade St. Helier Jersey JE2 3QA |
Director Name | Castle Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2020(6 years after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | JTC Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2020(6 years after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Martin Cudlipp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 9 Castle Street St Helier Jersey JE4 2QP |
Director Name | Mr Kenneth Rae |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172 Meadowburn Bishopbriggs Glasgow G64 3LQ Scotland |
Director Name | Mr Charles James Grime |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatland Cottage The Green Brightwalton RG20 7BH |
Director Name | Martin Gordon Cudipp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Trevor Giles |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3500 Parkway Whiteley Fareham Hampshire PO15 7AL |
Director Name | Mr Philip Henry Burgin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3500 Parkway Whiteley Fareham Hampshire PO15 7AL |
Director Name | Mr Howard William John Cameron |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Timothy Adrian Knight |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Philip Thomas Hendy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 14 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Simon Richard Gordon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Correspondence Address | 3500 Parkway Whiteley Fareham PO15 7AL |
Registered Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Matra LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
11 October 2017 | Termination of appointment of Philip Henry Burgin as a director on 22 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Simon Richard Gordon as a director on 22 September 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
19 September 2016 | Appointment of Timothy Adrian Knight as a director on 15 August 2016 (3 pages) |
17 September 2016 | Appointment of Mr Philip Thomas Hendy as a director on 14 September 2016 (2 pages) |
7 July 2016 | Registered office address changed from 3500 Parkway Whitely Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016 (2 pages) |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 February 2016 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
26 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 June 2015 | Appointment of Mr Howard William John Cameron as a director on 30 January 2015 (5 pages) |
13 May 2015 | Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 (6 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2015 | Termination of appointment of Kenneth Rae as a director on 30 January 2015 (2 pages) |
10 March 2015 | Termination of appointment of Trevor Giles as a director on 30 January 2015
|
3 March 2015 | Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages) |
7 August 2014 | Appointment of Mr Trevor Giles as a director on 22 May 2014 (3 pages) |
4 June 2014 | Appointment of Martin Gordon Cudipp as a director (3 pages) |
23 April 2014 | Termination of appointment of Martin Cudlipp as a director (2 pages) |
22 April 2014 | Termination of appointment of Charles Grime as a director (2 pages) |
15 April 2014 | Appointment of Jtc (Jersey) Limited as a secretary (3 pages) |
15 April 2014 | Termination of appointment of Jtc (Uk) Limited as a secretary (2 pages) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|