London
WC1V 6LJ
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | Mr Jonathan Neil Kinsella |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 283 Church Road Astley Manchester M29 7FS |
Secretary Name | John Patrick Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Climsland House Duchy Street London SE1 8AF |
Director Name | Mr John Martin Webber |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Registered Address | First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jonathan Neil Kinsella 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
9 March 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
---|---|
9 March 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages) |
27 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
20 September 2023 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 20 September 2023 (1 page) |
20 September 2023 | Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS (1 page) |
22 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (67 pages) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (79 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
3 February 2023 | Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page) |
1 September 2022 | Director's details changed for Elizabeth Sarah Comley on 1 July 2022 (2 pages) |
7 July 2022 | Appointment of Elizabeth Sarah Comley as a director on 1 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 (1 page) |
9 February 2022 | Director's details changed for Mr Nils Ian Stoesser on 9 February 2022 (2 pages) |
9 February 2022 | Appointment of Mr Nils Ian Stoesser as a director on 4 February 2022 (2 pages) |
9 February 2022 | Director's details changed for Mr Nils Ian Stoesser on 9 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 (1 page) |
2 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
14 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
14 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (87 pages) |
14 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
3 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 March 2020 | Cessation of John Martin Webber as a person with significant control on 20 January 2020 (1 page) |
21 January 2020 | Resolutions
|
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
20 January 2020 | Notification of Slater & Gordon (Uk) 1 Limited as a person with significant control on 20 January 2020 (2 pages) |
22 October 2019 | Appointment of Mr David John Ludlow Whitmore as a director on 15 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of John Martin Webber as a director on 22 October 2019 (1 page) |
22 October 2019 | Appointment of Alison Louise Wilford as a director on 15 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 March 2019 | Director's details changed for Mr John Martin Webber on 11 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Registered office address changed from 50-52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register inspection address has been changed from C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page) |
1 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 June 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
16 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
23 February 2017 | Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page) |
23 February 2017 | Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 August 2016 | Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of John Patrick Deane as a secretary on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of John Patrick Deane as a secretary on 19 August 2016 (1 page) |
28 April 2016 | Register inspection address has been changed to C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS (1 page) |
28 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Register(s) moved to registered inspection location C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS (1 page) |
28 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Register(s) moved to registered inspection location C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS (1 page) |
28 April 2016 | Register inspection address has been changed to C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
22 January 2014 | Amended accounts made up to 31 March 2013 (2 pages) |
22 January 2014 | Amended accounts made up to 31 March 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 80-86 gray's inn road london WC1X 8NH (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 80-86 gray's inn road london WC1X 8NH (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 March 2009 | Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 March 2008 | Incorporation (23 pages) |
1 March 2008 | Incorporation (23 pages) |