St Christopher's Place
London
W1U 1AY
Director Name | Mr Sion Paul Kearsey |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (closed 13 April 2021) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 3 Barrett Street St Christopher's Place London W1U 1AY |
Secretary Name | Mr Philip Richard Weston |
---|---|
Status | Closed |
Appointed | 04 June 2014(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr John Drinkwater |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 27 January 2009) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 21a Kings Road Richmond Surrey TW10 6NN |
Secretary Name | Mr Philip Richard Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sharon Road London W4 4PD |
Secretary Name | Gareth Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 June 2014) |
Role | Accountant |
Correspondence Address | 3 Barrett Street St Christopher's Place London W1U 1AY |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kelso Place Asset Management LLP 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2021 | Application to strike the company off the register (1 page) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
18 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
4 June 2014 | Appointment of Mr Philip Richard Weston as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Gareth Downes as a secretary (1 page) |
4 June 2014 | Appointment of Mr Philip Richard Weston as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Gareth Downes as a secretary (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 October 2013 | Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Philip Richard Weston on 9 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Sion Paul Kearsey on 9 September 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Gareth Downes on 9 September 2013 (2 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Secretary's details changed for Gareth Downes on 30 September 2011 (1 page) |
1 February 2012 | Director's details changed for Mr Philip Richard Weston on 30 September 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Sion Paul Kearsey on 30 September 2011 (2 pages) |
1 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Secretary's details changed for Gareth Downes on 30 September 2011 (1 page) |
1 February 2012 | Director's details changed for Mr Philip Richard Weston on 30 September 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Sion Paul Kearsey on 30 September 2011 (2 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
17 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
26 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Gareth Downes on 23 March 2009 (1 page) |
25 January 2010 | Secretary's details changed for Gareth Downes on 23 March 2009 (1 page) |
13 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
9 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
8 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
8 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
20 February 2009 | Appointment terminated director john drinkwater (1 page) |
20 February 2009 | Appointment terminated director john drinkwater (1 page) |
6 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (9 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (9 pages) |
18 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
18 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
6 March 2007 | Return made up to 19/11/06; full list of members (2 pages) |
6 March 2007 | Return made up to 19/11/06; full list of members (2 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (9 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (9 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
29 November 2005 | Return made up to 19/11/05; full list of members
|
29 November 2005 | Return made up to 19/11/05; full list of members
|
24 October 2005 | Full accounts made up to 30 June 2005 (9 pages) |
24 October 2005 | Full accounts made up to 30 June 2005 (9 pages) |
22 November 2004 | Return made up to 19/11/04; full list of members
|
22 November 2004 | Return made up to 19/11/04; full list of members
|
8 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
8 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
8 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
10 November 2003 | Full accounts made up to 30 June 2003 (9 pages) |
10 November 2003 | Full accounts made up to 30 June 2003 (9 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
24 September 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
24 September 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
30 January 2003 | Nc inc already adjusted 29/01/03 (1 page) |
30 January 2003 | Nc inc already adjusted 29/01/03 (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
29 January 2003 | Company name changed dmws 597 LIMITED\certificate issued on 29/01/03 (3 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
29 January 2003 | Company name changed dmws 597 LIMITED\certificate issued on 29/01/03 (3 pages) |
19 November 2002 | Incorporation (36 pages) |
19 November 2002 | Incorporation (36 pages) |