London
EC4V 4AY
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2014(2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 July 2022) |
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 | Closed |
Appointed | 04 July 2017(3 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 19 July 2022) |
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 | Closed |
Appointed | 01 July 2018(4 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 19 July 2022) |
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 | Closed |
Appointed | 01 April 2014(same day as company formation) |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Anthony Richard Godwin Cane |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Michael D'Arcy Benson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
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 |
1000 at £1 | Rivington Trustees LTD & Wood Street Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,874 |
Gross Profit | £7,874 |
Net Worth | £42,864,442 |
Cash | £30,351 |
Current Liabilities | £1,575 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2022 | Application to strike the company off the register (3 pages) |
15 December 2021 | Amended total exemption full accounts made up to 31 March 2021 (9 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 November 2021 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
7 October 2021 | Statement of capital on 7 October 2021
|
7 October 2021 | Resolutions
|
7 October 2021 | Solvency Statement dated 27/09/21 (1 page) |
7 October 2021 | Statement by Directors (1 page) |
30 September 2021 | Change of share class name or designation (2 pages) |
30 September 2021 | Resolutions
|
30 September 2021 | Memorandum and Articles of Association (19 pages) |
30 September 2021 | Resolutions
|
30 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 January 2019 | Termination of appointment of Michael D'arcy Benson as a director on 31 December 2018 (1 page) |
4 January 2019 | Cessation of Michael D'arcy Benson as a person with significant control on 31 December 2018 (1 page) |
28 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 October 2018 | Second filing for the appointment of Roger Mark Uvedale Lambert as a director (6 pages) |
22 October 2018 | Second filing for the notification of Roger Mark Uvedale Lambert as a person with significant control (7 pages) |
14 September 2018 | Notification of John Clive Mackintosh as a person with significant control on 4 July 2017 (2 pages) |
10 July 2018 | Notification of Roger Mark Uvedale Lambert as a person with significant control on 27 June 2018
|
10 July 2018 | Appointment of Mr Roger Mark Uvedale Lambert as a director on 27 June 2018
|
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 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) |
3 November 2017 | Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages) |
3 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 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 (11 pages) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (11 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
25 August 2016 | Director's details changed for The Hon Michael D'arcy Benson on 24 August 2016 (2 pages) |
25 August 2016 | Director's details changed for The Hon Michael D'arcy Benson on 24 August 2016 (2 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 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 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
10 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
23 March 2015 | Memorandum and Articles of Association (14 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
23 March 2015 | Memorandum and Articles of Association (14 pages) |
19 March 2015 | Second filing of SH01 previously delivered to Companies House
|
19 March 2015 | Second filing of SH01 previously delivered to Companies House
|
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (18 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (18 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
Statement of capital on 2015-03-19
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
Statement of capital on 2015-03-19
|
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
14 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
16 July 2014 | Appointment of Ms Ceris Mary Gardner as a director on 4 June 2014 (2 pages) |
16 July 2014 | Appointment of Ms Ceris Mary Gardner as a director on 4 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Christopher Smith as a director on 4 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Christopher Smith as a director on 4 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Christopher Smith as a director on 4 June 2014 (2 pages) |
16 July 2014 | Appointment of Ms Ceris Mary Gardner as a director on 4 June 2014 (2 pages) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|