London
SE1 4YR
Secretary Name | Miss Gillian Elizabeth Young |
---|---|
Status | Current |
Appointed | 01 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Andrew Martin Cartwright |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Matthew John Dixon |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(5 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Julian Ebai |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | John Gordon Cluff Dl |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Judith Christine Hanratty Cvo Obe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Barrister And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Helen Robinson Obe |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | The Right Honourable The Lord Robert Fellowes Gcb Gcvo Qso |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Secretary Name | Judith Penelope Curry |
---|---|
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Kenneth John Bullock |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2016) |
Role | Independent Director And Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Ian Joseph McVeigh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 December 2015) |
Role | Head Of Governance |
Country of Residence | England |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Jeffrey Cooper Twentyman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 March 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Jonathan Wells Lawrence |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 23 May 2017) |
Role | Portfolio / Independent Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Robert John Alston |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | PO Box 698 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Alexander John McGrath |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Dr Charlotte Sarah Harland Scott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British,Zambian |
Status | Resigned |
Appointed | 04 February 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2020) |
Role | Director Of Ngo |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Ms Betty Nsegha Abeng |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2021) |
Role | Membership Officer |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Registered Address | 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
13 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
20 June 2023 | Appointment of Mr Julian Ebai as a director on 6 June 2023 (2 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
8 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
14 June 2021 | Termination of appointment of Betty Nsegha Abeng as a director on 15 May 2021 (1 page) |
19 January 2021 | Termination of appointment of Alexander John Mcgrath as a director on 21 December 2020 (1 page) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Matthew John Dixon as a director on 1 April 2020 (2 pages) |
15 April 2020 | Appointment of Ms Betty Nsegha Abeng as a director on 1 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Charlotte Sarah Harland Scott as a director on 5 March 2020 (1 page) |
15 April 2020 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 7-14 Great Dover Street London SE1 4YR on 15 April 2020 (1 page) |
7 November 2019 | Registered office address changed from PO Box 698 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 November 2019 (1 page) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
13 February 2019 | Appointment of Mr Andrew Martin Cartwright as a director on 4 February 2019 (2 pages) |
13 February 2019 | Appointment of Dr Charlotte Sarah Harland Scott as a director on 4 February 2019 (2 pages) |
12 February 2019 | Memorandum and Articles of Association (20 pages) |
12 February 2019 | Resolutions
|
3 January 2019 | Termination of appointment of Robert John Alston as a director on 13 December 2018 (1 page) |
2 January 2019 | Registered office address changed from 130 Wood Street London EC2V 6DL England to PO Box 698 69/85 Tabernacle Street London EC2A 4RR on 2 January 2019 (1 page) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 February 2018 | Appointment of Mr Alexander John Mcgrath as a director on 8 February 2018 (2 pages) |
31 January 2018 | Registered office address changed from 11/12 2nd Floor Tokenhouse Yard London EC2R 7AS England to 130 Wood Street London EC2V 6DL on 31 January 2018 (1 page) |
26 January 2018 | Registered office address changed from 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE to 11/12 2nd Floor Tokenhouse Yard London EC2R 7AS on 26 January 2018 (1 page) |
20 November 2017 | Termination of appointment of Judith Christine Hanratty Cvo Obe as a director on 8 November 2017 (1 page) |
20 November 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
20 November 2017 | Termination of appointment of Judith Christine Hanratty Cvo Obe as a director on 8 November 2017 (1 page) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
24 May 2017 | Termination of appointment of Jonathan Wells Lawrence as a director on 23 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Jonathan Wells Lawrence as a director on 23 May 2017 (1 page) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
28 September 2016 | Appointment of Mr Robert John Alston as a director on 15 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Kenneth John Bullock as a director on 15 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Robert John Alston as a director on 15 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Kenneth John Bullock as a director on 15 September 2016 (1 page) |
15 August 2016 | Termination of appointment of Judith Penelope Curry as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Appointment of Miss Gillian Elizabeth Young as a secretary on 1 August 2016 (2 pages) |
15 August 2016 | Appointment of Miss Gillian Elizabeth Young as a secretary on 1 August 2016 (2 pages) |
6 July 2016 | Appointment of Mr Jonathan Wells Lawrence as a director on 22 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Jonathan Wells Lawrence as a director on 22 June 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
16 March 2016 | Termination of appointment of Robert Fellowes Gcb Gcvo Qso as a director on 10 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Robert Fellowes Gcb Gcvo Qso as a director on 10 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Helen Robinson Obe as a director on 10 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Helen Robinson Obe as a director on 10 March 2016 (1 page) |
22 December 2015 | Termination of appointment of Ian Joseph Mcveigh as a director on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Ian Joseph Mcveigh as a director on 16 December 2015 (1 page) |
15 October 2015 | Annual return made up to 1 October 2015 no member list (8 pages) |
15 October 2015 | Annual return made up to 1 October 2015 no member list (8 pages) |
15 October 2015 | Annual return made up to 1 October 2015 no member list (8 pages) |
26 August 2015 | Termination of appointment of John Gordon Cluff Dl as a director on 21 August 2015 (1 page) |
26 August 2015 | Termination of appointment of John Gordon Cluff Dl as a director on 21 August 2015 (1 page) |
14 July 2015 | Appointment of Mr Ian Joseph Mcveigh as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Ian Joseph Mcveigh as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Ian Joseph Mcveigh as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Kenneth John Bullock as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Kenneth John Bullock as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Kenneth John Bullock as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Mark Florman as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Jeffrey Cooper Twentyman as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Jeffrey Cooper Twentyman as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Mark Florman as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Mark Florman as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Jeffrey Cooper Twentyman as a director on 1 July 2015 (2 pages) |
1 October 2014 | Incorporation (40 pages) |
1 October 2014 | Incorporation (40 pages) |