London
EC2V 6ET
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(16 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Faisal Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Gifto House Second Floor 71-73 The Broadway Southall Middlesex UB1 1LA |
Director Name | Mr Asif Rahman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gifto House Second Floor 71-73 The Broadway Southall Middlesex UB1 1LA |
Secretary Name | Rekha Govind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Gifto House Second Floor 71-73 The Broadway Southall Middlesex UB1 1LA |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Satinder Johal |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 1 Chancerygate Industrial Centre Horton Close West Drayton UB7 8EW |
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ajit Hanspal 9.09% Ordinary |
---|---|
1 at £1 | Alan Beard 9.09% Ordinary |
1 at £1 | Rajesh Kumar Chohan 9.09% Ordinary |
1 at £1 | Rbs Holdings LTD 9.09% Ordinary |
1 at £1 | Satinder Johal 9.09% Ordinary |
6 at £1 | Gifto Properties (West Drayton) LTD 54.55% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
20 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
20 January 2021 | Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages) |
15 December 2020 | Appointment of Satinder Johal as a director on 24 September 2020 (2 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Memorandum and Articles of Association (8 pages) |
26 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Christian Ross St. John Judd as a director on 1 February 2019 (2 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
10 April 2018 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 31 January 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Matthew James Torode on 31 January 2018 (2 pages) |
9 April 2018 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 31 January 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
12 April 2017 | Appointment of Hermes Secretariat Limited as a secretary on 4 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of Rekha Govind as a secretary on 7 December 2016 (2 pages) |
12 April 2017 | Termination of appointment of Faisal Ali as a director on 7 December 2016 (2 pages) |
12 April 2017 | Termination of appointment of Faisal Ali as a director on 7 December 2016 (2 pages) |
12 April 2017 | Appointment of Kirsty Wilman as a director on 7 December 2016 (3 pages) |
12 April 2017 | Appointment of Kirsty Wilman as a director on 7 December 2016 (3 pages) |
12 April 2017 | Termination of appointment of Rekha Govind as a secretary on 7 December 2016 (2 pages) |
12 April 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Lloyds Chambers 1Portsoken Street London E1 8HZ on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Hermes Secretariat Limited as a secretary on 4 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of Asif Rahman as a director on 7 December 2016 (2 pages) |
12 April 2017 | Appointment of Mr Matthew James Torode as a director on 7 December 2016 (3 pages) |
12 April 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Lloyds Chambers 1Portsoken Street London E1 8HZ on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Matthew James Torode as a director on 7 December 2016 (3 pages) |
12 April 2017 | Termination of appointment of Asif Rahman as a director on 7 December 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 December 2016 | Director's details changed for Mr Asif Rahman on 14 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Asif Rahman on 14 November 2016 (2 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 November 2011 | Director's details changed for Asif Rahman on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Faisal Ali on 1 November 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Rekha Govind on 1 November 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Rekha Govind on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Asif Rahman on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Faisal Ali on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Faisal Ali on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Asif Rahman on 1 November 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Rekha Govind on 1 November 2011 (2 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
3 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
3 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
25 April 2008 | Director's change of particulars / faisal ali / 11/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / faisal ali / 11/04/2008 (1 page) |
7 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
7 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
18 July 2007 | Incorporation (21 pages) |
18 July 2007 | Incorporation (21 pages) |