Arizona Farm, Hambleden
Henley On Thames
Oxfordshire
RG9 6SX
Director Name | Benjamin Edmond |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 May 2023(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Ceo & Founder |
Country of Residence | United States |
Correspondence Address | 1 Lyric Square Lyric Square London W6 0NB |
Director Name | James Edward Grant |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Telecoms Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Arizona Farm, Hambleden Henley On Thames Oxfordshire RG9 6SX |
Director Name | Mr Andrew Oliver Hoskin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Telecoms Director |
Country of Residence | England |
Correspondence Address | 1 Lyric Square Lyric Square London W6 0NB |
Director Name | Joseph Hazan |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American,Israeli |
Status | Resigned |
Appointed | 13 May 2023(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 February 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Lyric Square Lyric Square London W6 0NB |
Website | lastmilexchange.com |
---|---|
Telephone | 07 908063955 |
Telephone region | Mobile |
Registered Address | 1 Lyric Square Lyric Square London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
500 at £1 | Ben Iggulden 5.00% Ordinary |
---|---|
4.8k at £1 | Andrew Oliver Hoskin 47.50% Ordinary |
4.8k at £1 | James Grant 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,554 |
Cash | £10,472 |
Current Liabilities | £71,432 |
Latest Accounts | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 13 February 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 13 May |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
---|---|
12 July 2017 | Cancellation of shares. Statement of capital on 8 June 2017
|
12 July 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 March 2015 | Director's details changed for Mr Andrew Oliver Hoskin on 31 May 2014 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Registered office address changed from 1St Floor 100 Pall Mall London SW1Y 5HP on 22 March 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Mr Andrew Oliver Hoskin on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Oliver Hoskin on 5 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for James Edward Grant on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Edward Grant on 5 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Director's change of particulars / andrew hoskin / 09/03/2008 (2 pages) |
9 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 10/03/07; full list of members (3 pages) |
21 April 2007 | Ad 24/06/05--------- £ si 9999@1 (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
10 March 2005 | Incorporation (14 pages) |