78 Cannon Street
London
EC4N 6AG
Director Name | Mr Stephen Lauder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holbrook House Station Road Swindon Wiltshire SN1 1HH |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr James Mark Alexander Rigg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2013(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Director Name | Stephen Vernon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Browns 52 Broad Street New Alresford Hampshire SO24 9AN |
Director Name | Michael Stuart Tapp |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 132 Wymering Mansions Wymering Road London W9 2NF |
Director Name | David McDowell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Director Name | Thomas David Leader |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Silvers Ridgway Pyrford Surrey GU22 8PN |
Director Name | Michelle Marie Hunt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Director Name | Robert Philip Graham Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 16 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Alan Joseph Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Brendon Catlins Lane Eastcote Pinner Middlesex HA5 2EZ |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Secretary Name | David McDowell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 May 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | Daniel Ward |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 7 First Street London SW3 2LB |
Director Name | Mr John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4V 6AG |
Secretary Name | Margaret Elizabeth Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Oare Marlborough Wiltshire SN8 4JA |
Secretary Name | Lily Olisa Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2005) |
Role | Solicitor |
Correspondence Address | 17 Elcombe Farm Swindon Wiltshire SN4 9QL |
Secretary Name | Nigel Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 June 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | Mr Christopher David Hodgkinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Zurich Assurance LTD 100.00% Ordinary |
---|
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 | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
19 September 2023 | Termination of appointment of Robert Peter Flavelle as a director on 18 September 2023 (1 page) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
7 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr James Mark Alexander Rigg as a director on 31 December 2020 (2 pages) |
4 January 2021 | Appointment of Mr Giuseppe Vullo as a director on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 May 2015 | Director's details changed for Robert Peter Flavelle on 30 March 2015 (3 pages) |
12 May 2015 | Director's details changed for Robert Peter Flavelle on 30 March 2015 (3 pages) |
12 May 2015 | Director's details changed for Mr John Marcus Willcock on 30 March 2015 (3 pages) |
12 May 2015 | Director's details changed for Mr John Marcus Willcock on 30 March 2015 (3 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
26 June 2013 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Nigel Lowe as a secretary (1 page) |
26 June 2013 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Nigel Lowe as a secretary (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Appointment of Stephen Lauder as a director (3 pages) |
29 January 2013 | Appointment of Stephen Lauder as a director (3 pages) |
29 January 2013 | Termination of appointment of Christopher Hodgkinson as a director (2 pages) |
29 January 2013 | Termination of appointment of Christopher Hodgkinson as a director (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 April 2011 | Director's details changed for Christopher David Hodgkinson on 20 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Robert Peter Flavelle on 20 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Robert Peter Flavelle on 20 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Christopher David Hodgkinson on 20 March 2011 (2 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages) |
29 January 2010 | Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages) |
29 January 2010 | Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages) |
10 September 2009 | Director's change of particulars / christopher hodgkinson / 01/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / christopher hodgkinson / 01/09/2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / christopher hodgkinson / 17/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / christopher hodgkinson / 17/01/2009 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2008 | Appointment terminated director andrew strang (1 page) |
23 May 2008 | Director appointed christopher david hodgkinson (2 pages) |
23 May 2008 | Director appointed christopher david hodgkinson (2 pages) |
23 May 2008 | Appointment terminated director andrew strang (1 page) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New secretary appointed (2 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page) |
5 April 2004 | Return made up to 28/01/04; full list of members (6 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page) |
5 April 2004 | Return made up to 28/01/04; full list of members (6 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: addleshaw booth & co 100 barbirolli square manchester lancashire M2 3AB (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: addleshaw booth & co 100 barbirolli square manchester lancashire M2 3AB (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: prince frederick house 37 maddox street london W1S 2PP (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (7 pages) |
1 June 2002 | New director appointed (5 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (5 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (7 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: prince frederick house 37 maddox street london W1S 2PP (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
13 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New secretary appointed;new director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 90 long acre london WC2E 9TT (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 90 long acre london WC2E 9TT (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
28 January 2002 | Incorporation (20 pages) |
28 January 2002 | Incorporation (20 pages) |