London
SE1 0ES
Director Name | Mr John Francis Peter Regan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr James Michael Gray |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr Stuart Jason Burnop |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr Daniel Thomas Mullens |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr Gary Lee Thomas |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Secretary Name | Mr John Peter Regan |
---|---|
Status | Current |
Appointed | 02 July 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 29 Great Guildford Street London SE1 0ES |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Third Party Formations LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
21 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Current accounting period shortened from 31 May 2023 to 30 September 2022 (1 page) |
29 July 2023 | Termination of appointment of Stuart Jason Burnop as a director on 29 July 2023 (1 page) |
17 April 2023 | Appointment of Mr Ben Murphy as a secretary on 17 April 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
14 November 2022 | Cessation of James Michael Gray as a person with significant control on 1 October 2019 (1 page) |
8 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
24 November 2021 | Amended total exemption full accounts made up to 31 May 2020 (6 pages) |
26 July 2021 | Statement of capital following an allotment of shares on 1 October 2019
|
15 July 2021 | Appointment of Mr John Peter Regan as a secretary on 2 July 2021 (2 pages) |
30 June 2021 | Statement of company's objects (2 pages) |
29 June 2021 | Notification of Jmg Consulting Services Limited as a person with significant control on 1 October 2019 (4 pages) |
26 June 2021 | Change of share class name or designation (2 pages) |
26 June 2021 | Change of share class name or designation (2 pages) |
26 June 2021 | Memorandum and Articles of Association (29 pages) |
26 June 2021 | Resolutions
|
10 June 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
5 March 2021 | Registered office address changed from C/O Gloster Mep Limited Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX England to 29 Great Guildford Street London SE1 0ES on 5 March 2021 (1 page) |
7 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
10 December 2020 | Change of details for Maya5 Limited as a person with significant control on 1 October 2019 (2 pages) |
10 December 2020 | Change of details for Mr James Michael Gray as a person with significant control on 1 October 2019 (2 pages) |
10 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
11 February 2020 | Appointment of Mr Daniel Thomas Mullens as a director on 11 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Gary Lee Thomas as a director on 11 February 2020 (2 pages) |
3 February 2020 | Cessation of Mark Colin Aldridge as a person with significant control on 1 October 2019 (1 page) |
3 February 2020 | Current accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
30 January 2020 | Notification of James Michael Gray as a person with significant control on 1 October 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
22 November 2019 | Appointment of Mr Stuart Jason Burnop as a director on 1 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
10 July 2019 | Appointment of Mr James Michael Gray as a director on 8 July 2019 (2 pages) |
9 July 2019 | Resolutions
|
28 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
20 December 2018 | Notification of Maya5 Limited as a person with significant control on 22 December 2017 (2 pages) |
6 January 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
28 December 2016 | Registered office address changed from 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB to C/O Gloster Mep Limited Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB to C/O Gloster Mep Limited Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX on 28 December 2016 (1 page) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
14 September 2015 | Termination of appointment of Third Party Formations Limited as a director on 14 September 2015 (1 page) |
14 September 2015 | Appointment of Mr John Francis Peter Regan as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Richard Peter Jobling as a director on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Richard Peter Jobling as a director on 14 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Mark Colin Aldridge as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Third Party Formations Limited as a director on 14 September 2015 (1 page) |
14 September 2015 | Appointment of Mr John Francis Peter Regan as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Mark Colin Aldridge as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 14 September 2015 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 August 2015 | Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB on 11 August 2015 (1 page) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Third Party Formations Limited on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Third Party Formations Limited on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
1 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
12 March 2009 | Return made up to 02/12/08; full list of members (3 pages) |
12 March 2009 | Return made up to 02/12/08; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
20 June 2008 | Return made up to 02/12/07; full list of members (3 pages) |
20 June 2008 | Return made up to 02/12/07; full list of members (3 pages) |
5 September 2007 | Return made up to 02/12/06; full list of members (2 pages) |
5 September 2007 | Return made up to 02/12/06; full list of members (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2005 | Incorporation (14 pages) |
4 November 2005 | Incorporation (14 pages) |