London
SW1H 0BH
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(22 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Belinda Rosemary Mindell |
---|---|
Status | Current |
Appointed | 01 March 2016(22 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Thomas Peter Olsen Jebsen |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 04 September 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 St Vincent Place Glasgow G1 2EQ Scotland |
Director Name | Robert Simon Legget |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Crescent Winchester Hampshire SO22 4PF |
Secretary Name | Dawn Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Vincent Place Glasgow G1 2EQ Scotland |
Secretary Name | Robert Simon Legget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Secretary Name | Mr John Cameron Wallace |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lord Napier Place Hammersmith London W6 9UB |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Mr Jeremy Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Ms Pauline Mary Walsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Registered Address | Forrest Estate Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 25 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
13 February 2023 | Accounts for a dormant company made up to 25 December 2022 (8 pages) |
---|---|
13 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
22 June 2022 | Accounts for a dormant company made up to 25 December 2021 (8 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
8 March 2021 | Accounts for a dormant company made up to 25 December 2020 (8 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 25 December 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 25 December 2018 (8 pages) |
15 April 2019 | Director's details changed for Mr Thomas Peter Olsen Jebsen on 8 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages) |
15 April 2019 | Secretary's details changed for Belinda Rosemary Mindell on 8 April 2019 (1 page) |
15 April 2019 | Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
11 December 2018 | Director's details changed for Mr Nicholas Andrew Emery on 7 December 2018 (2 pages) |
7 September 2018 | Appointment of Mr Thomas Peter Olsen Jebsen as a director on 4 September 2018 (2 pages) |
9 May 2018 | Accounts for a dormant company made up to 25 December 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 25 December 2016 (9 pages) |
10 July 2017 | Accounts for a dormant company made up to 25 December 2016 (9 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
14 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
14 March 2016 | Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages) |
14 March 2016 | Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages) |
11 March 2016 | Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
10 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from Forrest Estate Dalry Castle Douglas Dumfries & Gallow DG7 3XS to Forrest Estate Dalry Castle Douglas Dumfries & Galloway DG7 3XS on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from Forrest Estate Dalry Castle Douglas Dumfries & Gallow DG7 3XS to Forrest Estate Dalry Castle Douglas Dumfries & Galloway DG7 3XS on 19 February 2016 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
30 July 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 July 2014 | Accounts for a dormant company made up to 25 December 2013 (5 pages) |
4 July 2014 | Accounts for a dormant company made up to 25 December 2013 (5 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Secretary's details changed for Mr Jeremy Dowler on 7 February 2014 (1 page) |
11 February 2014 | Director's details changed for Mr Jeremy Dowler on 7 February 2014 (2 pages) |
11 February 2014 | Secretary's details changed for Mr Jeremy Dowler on 7 February 2014 (1 page) |
11 February 2014 | Secretary's details changed for Mr Jeremy Dowler on 7 February 2014 (1 page) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Jeremy Dowler on 7 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Jeremy Dowler on 7 February 2014 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 25 December 2012 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 25 December 2012 (5 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
20 September 2012 | Accounts for a dormant company made up to 25 December 2011 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 25 December 2011 (5 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 25 December 2010 (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 25 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 25 December 2009 (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 25 December 2009 (6 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
29 April 2010 | Termination of appointment of John Wallace as a director (2 pages) |
29 April 2010 | Termination of appointment of John Wallace as a director (2 pages) |
23 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 23 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Accounts for a dormant company made up to 25 December 2008 (7 pages) |
28 August 2009 | Accounts for a dormant company made up to 25 December 2008 (7 pages) |
25 June 2009 | Director's change of particulars / john wallace / 17/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / john wallace / 17/06/2009 (1 page) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 25 December 2007 (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 25 December 2007 (6 pages) |
5 March 2008 | Return made up to 07/02/08; no change of members (7 pages) |
5 March 2008 | Return made up to 07/02/08; no change of members (7 pages) |
8 June 2007 | Accounts for a dormant company made up to 25 December 2006 (6 pages) |
8 June 2007 | Accounts for a dormant company made up to 25 December 2006 (6 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
26 April 2006 | Accounts for a dormant company made up to 25 December 2005 (6 pages) |
26 April 2006 | Accounts for a dormant company made up to 25 December 2005 (6 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (6 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (6 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 25 December 2003 (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 25 December 2003 (6 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
16 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
14 October 2003 | Accounts for a dormant company made up to 25 December 2002 (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 25 December 2002 (6 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members
|
21 February 2003 | Return made up to 07/02/03; full list of members
|
25 April 2002 | Accounts for a dormant company made up to 25 December 2001 (6 pages) |
25 April 2002 | Accounts for a dormant company made up to 25 December 2001 (6 pages) |
4 April 2002 | Accounting reference date shortened from 31/03/02 to 25/12/01 (1 page) |
4 April 2002 | Accounting reference date shortened from 31/03/02 to 25/12/01 (1 page) |
14 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
3 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
13 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |