London
EC1R 3BX
Director Name | Mrs Helen Bevan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Peter Bruce Routledge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn One Burnhams Field Weston Turville Aylesbury Buckinghamshire HP22 5AF |
Secretary Name | Bruce Philip Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 30 New Road Tylers Green Penn High Wycombe Buckinghamshire HP10 8DL |
Director Name | Mr Keith Evans |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146e Swallow Street Plot 5 Iver Heath Buckinghamshire SL0 0HR |
Secretary Name | Gareth Richard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 54 Ryeland Close Yiewsley Middlesex UB7 8AU |
Secretary Name | Elena Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 August 2014) |
Role | Company Director |
Correspondence Address | 146e Swallow Street Plot 5 Iver Heath Buckinghamshire SL0 0HR |
Director Name | Stephen David Hill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 2020) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Director Name | Mr Ian Charles Davidson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Christopher John Croly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Ged Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London EC1R 3BX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£53,568 |
Cash | £87 |
Current Liabilities | £139,850 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
7 May 2020 | Delivered on: 21 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
12 August 2020 | Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages) |
---|---|
10 August 2020 | Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page) |
27 July 2020 | Current accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
21 May 2020 | Registration of charge 042274480001, created on 7 May 2020 (24 pages) |
19 May 2020 | Resolutions
|
19 May 2020 | Memorandum and Articles of Association (17 pages) |
19 May 2020 | Memorandum and Articles of Association (10 pages) |
19 May 2020 | Resolutions
|
11 May 2020 | Appointment of Mr Christopher John Croly as a director on 7 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr George William Bevan as a director on 7 May 2020 (2 pages) |
11 May 2020 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX on 11 May 2020 (1 page) |
11 May 2020 | Appointment of Mrs Helen Bevan as a director on 7 May 2020 (2 pages) |
11 May 2020 | Notification of The Mailing Room Holdings Limited as a person with significant control on 7 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Stephen David Hill as a director on 7 May 2020 (1 page) |
11 May 2020 | Cessation of Keith Evans as a person with significant control on 7 May 2020 (1 page) |
11 May 2020 | Appointment of Mr Ian Charles Davidson as a director on 7 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr Ged Taylor as a director on 7 May 2020 (2 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
25 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
18 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
18 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 July 2015 | Resolutions
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 June 2015 | Resolutions
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 January 2015 | Termination of appointment of Elena Evans as a secretary on 28 August 2014 (1 page) |
19 January 2015 | Termination of appointment of Keith Evans as a director on 28 August 2014 (1 page) |
19 January 2015 | Termination of appointment of Elena Evans as a secretary on 28 August 2014 (1 page) |
19 January 2015 | Appointment of Stephen David Hill as a director on 28 August 2014 (2 pages) |
19 January 2015 | Appointment of Stephen David Hill as a director on 28 August 2014 (2 pages) |
19 January 2015 | Termination of appointment of Keith Evans as a director on 28 August 2014 (1 page) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 August 2007 | Return made up to 01/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 01/06/07; no change of members (7 pages) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
21 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: grenville house 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: grenville house 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 01/06/03; full list of members
|
21 July 2003 | Return made up to 01/06/03; full list of members
|
6 March 2003 | Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 March 2003 | Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 30 new road tylers green buckinghamshire HP10 8DL (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 30 new road tylers green buckinghamshire HP10 8DL (1 page) |
19 August 2002 | Return made up to 01/06/02; full list of members
|
19 August 2002 | Return made up to 01/06/02; full list of members
|
8 April 2002 | New director appointed (1 page) |
8 April 2002 | New director appointed (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 30 new road tylers green penn high wycombe buckinghamshire HP10 8DL (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 30 new road tylers green penn high wycombe buckinghamshire HP10 8DL (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 30 new road tylers green buckinghamshire HP10 8DL (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 30 new road tylers green buckinghamshire HP10 8DL (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
1 June 2001 | Incorporation (7 pages) |
1 June 2001 | Incorporation (7 pages) |