London
EC2A 4ES
Director Name | Richard Edward Foley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Pinsent Masons Llp 30 Crown Place London EC2A 4ES |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2006(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Barrie Otway Lloyd |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 1995) |
Role | Solicitor |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Russell Stuart Booker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 30 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | James Iain Monaghan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Mark Kenneth Ager |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2010) |
Role | Paralegal |
Correspondence Address | 4 Crown Square Quarmby Road Huddersfield HD3 4HR |
Director Name | Hartley Owen Brigg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(16 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 17 December 2005) |
Role | Chartered Secretary |
Correspondence Address | 23 Station Road Copmanthorpe York North Yorkshire YO23 3SY |
Secretary Name | Mark Kenneth Ager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2010) |
Role | Paralegal |
Correspondence Address | 4 Crown Square Quarmby Road Huddersfield HD3 4HR |
Secretary Name | Hartley Owen Brigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(16 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 17 December 2005) |
Role | Chartered Secretary |
Correspondence Address | 23 Station Road Copmanthorpe York North Yorkshire YO23 3SY |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 September 2006) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Telephone | 01724 735545 |
---|---|
Telephone region | Scunthorpe |
Registered Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Pinsent Masons LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
11 December 2017 | Director's details changed for James Iain Monaghan on 8 December 2017 (2 pages) |
---|---|
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Director's details changed for Russell Stuart Booker on 15 February 2011 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Termination of appointment of Mark Ager as a director (1 page) |
15 December 2010 | Termination of appointment of Mark Ager as a secretary (1 page) |
10 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
19 September 2006 | Return made up to 30/11/05; full list of members (3 pages) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 30 aylesbury street london EC1R 0ER (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 March 2005 | Resolutions
|
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
9 January 2004 | Return made up to 30/11/03; full list of members
|
19 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
28 February 2002 | Resolutions
|
19 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
28 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
14 December 1998 | Return made up to 30/11/98; full list of members (5 pages) |
18 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 December 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
2 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 December 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
24 October 1995 | Director resigned (2 pages) |
26 July 1988 | Incorporation (15 pages) |