London
EC3A 7LL
Director Name | Mr Guy Russell William Sears |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Trade Association Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London Greater London WC2B 6TD |
Director Name | Miss Sarah Elizabeth Hamlin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2019) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 23 Camomile Street London EC3A 7LL |
Director Name | Miss Sian Grinter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Camomile Street London EC3A 7LL |
Registered Address | 23 Camomile Street London EC3A 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
4 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
14 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Sian Grinter as a director on 15 December 2021 (1 page) |
15 December 2021 | Cessation of Sian Grinter as a person with significant control on 15 December 2021 (1 page) |
19 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Sarah Elizabeth Hamlin as a director on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Miss Sian Grinter as a director on 28 February 2019 (2 pages) |
28 February 2019 | Notification of Sian Grinter as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Cessation of Sarah Elizabeth Hamlin as a person with significant control on 28 February 2019 (1 page) |
23 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 July 2017 | Notification of Jack Willoughby Knight as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Jack Willoughby Knight as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Sarah Hamlin as a person with significant control on 2 September 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Jack Willoughby Knight as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Sarah Hamlin as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Sarah Hamlin as a person with significant control on 2 September 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 September 2016 | Termination of appointment of Guy Russell William Sears as a director on 2 September 2016 (1 page) |
5 September 2016 | Appointment of Miss Sarah Elizabeth Hamlin as a director on 2 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Guy Russell William Sears as a director on 2 September 2016 (1 page) |
5 September 2016 | Appointment of Miss Sarah Elizabeth Hamlin as a director on 2 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (3 pages) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (3 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 February 2016 | Registered office address changed from 65 Kingsway London Greater London WC2B 6TD to 23 Camomile Street London EC3A 7LL on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 65 Kingsway London Greater London WC2B 6TD to 23 Camomile Street London EC3A 7LL on 15 February 2016 (1 page) |
25 June 2015 | Annual return made up to 19 June 2015 no member list (3 pages) |
25 June 2015 | Annual return made up to 19 June 2015 no member list (3 pages) |
2 January 2015 | NE01 (2 pages) |
2 January 2015 | Company name changed the investment association\certificate issued on 02/01/15
|
2 January 2015 | Change of name notice (2 pages) |
2 January 2015 | NE01 (2 pages) |
2 January 2015 | Change of name notice (2 pages) |
2 January 2015 | Company name changed the investment association\certificate issued on 02/01/15
|
30 September 2014 | NE01 (2 pages) |
30 September 2014 | NE01 (2 pages) |
9 September 2014 | Resolutions
|
7 August 2014 | Appointment of Mr Jack Willoughby Knight as a director on 31 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Jack Willoughby Knight as a director on 31 July 2014 (2 pages) |
19 June 2014 | Incorporation
|
19 June 2014 | Incorporation
|
19 June 2014 | Incorporation
|