London
EC2N 4AG
Director Name | Mr Michael Anthony Chatterton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Eliot Benjamin Givel Solarz |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Denis Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2014(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Timothy Michael James Fullwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard David Rance |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Hon Robert John Laing |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Miss Ruth Margaret Fox |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Julian Robert Mason-Jebb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mrs Denyse Monique Anderson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Darren Andrew Levene |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 2019) |
Role | Corporate Trustee |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Graham Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr David Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Ronan Reilly |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Miss Katie Elizabeth Thorpe |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Law Debenture Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Graham Long as a director on 30 September 2021 (1 page) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
11 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
18 September 2020 | Termination of appointment of Katie Elizabeth Thorpe as a director on 11 September 2020 (1 page) |
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Richard David Rance as a director on 11 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Ronan Reilly as a director on 11 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Darren Andrew Levene as a director on 11 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Ian Kenneth Bowden as a director on 11 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Robert John Laing as a director on 11 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Ruth Margaret Fox as a director on 11 October 2019 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
1 November 2018 | Resolutions
|
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 June 2018 | Appointment of Mrs Katie Elizabeth Thorpe as a director on 8 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Timothy Michael James Fullwood as a director on 12 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Timothy Michael James Fullwood as a director on 12 January 2018 (1 page) |
7 November 2017 | Termination of appointment of David Bell as a director on 6 November 2017 (1 page) |
7 November 2017 | Termination of appointment of David Bell as a director on 6 November 2017 (1 page) |
26 October 2017 | Appointment of Mr Ronan Reilly as a director on 24 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Ronan Reilly as a director on 24 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Eliot Solarz as a director on 24 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Eliot Solarz as a director on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Denis Jackson as a director on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Denis Jackson as a director on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 July 2017 | Appointment of Mr David Bell as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr David Bell as a director on 18 July 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
5 May 2017 | Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages) |
15 December 2016 | Appointment of Mr Graham Long as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Graham Long as a director on 15 December 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Michael Charles Adams as a director on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Michael Charles Adams as a director on 4 August 2016 (2 pages) |
18 July 2016 | Termination of appointment of Julian Robert Mason-Jebb as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Julian Robert Mason-Jebb as a director on 18 July 2016 (1 page) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Termination of appointment of Denyse Monique Anderson as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Denyse Monique Anderson as a director on 30 April 2015 (1 page) |
12 March 2015 | Appointment of Mr Darren Andrew Levene as a director on 9 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Darren Andrew Levene as a director on 9 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Darren Andrew Levene as a director on 9 March 2015 (2 pages) |
16 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
16 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 July 2014 | Appointment of Mr Richard David Rance as a director (2 pages) |
2 July 2014 | Appointment of Mr Michael Anthony Chatterton as a director (2 pages) |
2 July 2014 | Appointment of Miss Ruth Margaret Fox as a director (2 pages) |
2 July 2014 | Appointment of The Right Honourable Robert John Laing as a director (2 pages) |
2 July 2014 | Appointment of Mr Richard David Rance as a director (2 pages) |
2 July 2014 | Appointment of Mr Michael Anthony Chatterton as a director (2 pages) |
2 July 2014 | Appointment of Mr Timothy Michael James Fullwood as a director (2 pages) |
2 July 2014 | Appointment of Mrs Denyse Monique Anderson as a director (2 pages) |
2 July 2014 | Appointment of Mr Timothy Michael James Fullwood as a director (2 pages) |
2 July 2014 | Appointment of Mr Julian Robert Mason-Jebb as a director (2 pages) |
2 July 2014 | Appointment of Mr Julian Robert Mason-Jebb as a director (2 pages) |
2 July 2014 | Appointment of Miss Ruth Margaret Fox as a director (2 pages) |
2 July 2014 | Appointment of Mrs Denyse Monique Anderson as a director (2 pages) |
2 July 2014 | Appointment of The Right Honourable Robert John Laing as a director (2 pages) |
1 July 2014 | Appointment of Mrs Anne Louise Hills as a director (2 pages) |
1 July 2014 | Appointment of Mrs Anne Louise Hills as a director (2 pages) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|