London
EC2V 5BT
Director Name | Ms Anna Shih-Li Long |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
Director Name | Mr Richard Tozer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Ms Linda Rose Holdeman |
---|---|
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Philip Roy Martin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2020(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2022) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2023) |
Correspondence Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
Registered Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
1 December 2023 | Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 24 November 2023 (1 page) |
---|---|
17 October 2023 | Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page) |
13 October 2023 | Change of details for Tricor Secretaries Limited as a person with significant control on 30 September 2023 (2 pages) |
28 September 2023 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to First Floor 12/14 Masons Avenue London EC2V 5BT on 28 September 2023 (1 page) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 July 2022 | Termination of appointment of Philip Roy Martin as a director on 22 July 2022 (1 page) |
13 June 2022 | Termination of appointment of Stephen John Martin as a director on 10 June 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
14 January 2021 | Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
23 April 2020 | Appointment of Mr Philip Roy Martin as a director on 11 March 2020 (2 pages) |
21 April 2020 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 11 March 2020 (2 pages) |
27 January 2020 | Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page) |
3 December 2019 | Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
13 December 2018 | Resolutions
|
21 November 2018 | Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages) |
2 July 2018 | Appointment of Mr Stephen John Martin as a director on 1 June 2018 (2 pages) |
2 July 2018 | Notification of Tricor Secretaries Limited as a person with significant control on 1 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr John Edward Rowe as a director on 1 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Richard Tozer as a director on 1 June 2018 (2 pages) |
2 July 2018 | Cessation of Graham Kenneth Urquhart as a person with significant control on 1 June 2018 (1 page) |
1 June 2018 | Incorporation Statement of capital on 2018-06-01
|