London
EC2N 4AG
Director Name | Karen Kaveney |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | CD Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | CD Corporate Director No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Law Debenture Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
19 January 2023 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 19 January 2023 (1 page) |
11 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
22 December 2022 | Director's details changed for Miss Patricia Houston on 14 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Nicola Claire Lambourne on 14 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Victoria Dalby on 14 December 2022 (2 pages) |
16 December 2022 | Appointment of Nicola Claire Lambourne as a director on 14 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Miss Patricia Houston on 14 December 2022 (2 pages) |
16 December 2022 | Appointment of Victoria Dalby as a director on 14 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Victoria Dalby on 14 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Nicola Claire Lambourne on 14 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Andrew Casey as a director on 16 December 2022 (1 page) |
16 December 2022 | Appointment of Miss Patricia Houston as a director on 14 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Karen Kaveney as a director on 28 October 2022 (1 page) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
15 September 2021 | Appointment of Andrew Casey as a director on 15 September 2021 (2 pages) |
15 September 2021 | Appointment of Karen Kaveney as a director on 15 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Cd Corporate Director No.1 Limited as a director on 15 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Cd Corporate Director No.2 Limited as a director on 15 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Mark Howard Filer as a director on 15 September 2021 (1 page) |
11 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
2 August 2021 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 August 2021 (1 page) |
2 July 2021 | Registered office address changed from 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
11 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
11 January 2021 | Director's details changed for Mr Mark Howard Filer on 30 November 2020 (2 pages) |
6 January 2021 | Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
6 January 2021 | Register(s) moved to registered inspection location 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
4 January 2021 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 70 Great Bridgewater Street Manchester M1 5ES on 4 January 2021 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 December 2020 | Change of details for Law Debenture Corporate Services Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for Cd Corporate Director No.2 Limited on 30 November 2020 (1 page) |
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 | Director's details changed for Cd Corporate Director No.1 Limited on 30 November 2020 (1 page) |
10 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 May 2017 | Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 2 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 2 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
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) |
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Mr Ian Kenneth Bowden on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Ian Kenneth Bowden on 10 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Cd Corporate Director No.2 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Cd Corporate Director No.2 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Cd Corporate Director No.2 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Cd Corporate Director No.1 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Cd Corporate Director No.1 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Cd Corporate Director No.1 Limited on 1 October 2009 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 October 2008 | Director appointed ian kenneth bowden (3 pages) |
9 October 2008 | Director appointed ian kenneth bowden (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
29 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
29 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
3 January 2007 | Incorporation (17 pages) |
3 January 2007 | Incorporation (17 pages) |