London
EC3A 5AR
Director Name | Mr Alexander Ross Clark |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(15 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Philip John William Boniface |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Secretary Name | Mr Philip John William Boniface |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr James Laird Cawood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2023(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 April 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Philip Boniface 90.00% Ordinary A |
---|---|
10 at £1 | Keith Heron 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £356,126 |
Cash | £5,061 |
Current Liabilities | £20,785 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
30 March 2009 | Delivered on: 7 April 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
21 February 2024 | Confirmation statement made on 19 February 2024 with updates (5 pages) |
---|---|
19 May 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
28 April 2023 | Resolutions
|
28 April 2023 | Change of share class name or designation (2 pages) |
28 April 2023 | Memorandum and Articles of Association (9 pages) |
6 April 2023 | Cessation of Philip Boniface as a person with significant control on 6 April 2023 (1 page) |
6 April 2023 | Termination of appointment of Philip John William Boniface as a director on 6 April 2023 (1 page) |
6 April 2023 | Cessation of Heidi Lorraine Boniface as a person with significant control on 6 April 2023 (1 page) |
6 April 2023 | Notification of Babble Cloud Holdings Limited as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Philip John William Boniface as a secretary on 6 April 2023 (1 page) |
6 April 2023 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 6 April 2023 (1 page) |
6 April 2023 | Appointment of Mr Matthew John Parker as a director on 6 April 2023 (2 pages) |
6 April 2023 | Appointment of Mr James Laird Cawood as a director on 6 April 2023 (2 pages) |
21 March 2023 | Memorandum and Articles of Association (26 pages) |
21 March 2023 | Change of share class name or designation (2 pages) |
21 March 2023 | Memorandum and Articles of Association (26 pages) |
21 March 2023 | Resolutions
|
21 March 2023 | Resolutions
|
16 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
3 March 2023 | Resolutions
|
2 March 2023 | Notification of Heidi Lorraine Boniface as a person with significant control on 20 February 2020 (2 pages) |
2 March 2023 | Statement of company's objects (2 pages) |
23 January 2023 | Change of details for Mr Philip Boniface as a person with significant control on 20 February 2020 (2 pages) |
21 January 2023 | Second filing of Confirmation Statement dated 19 February 2022 (4 pages) |
14 January 2023 | Second filing of Confirmation Statement dated 19 February 2021 (4 pages) |
30 December 2022 | Resolutions
|
29 December 2022 | Change of share class name or designation (2 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 July 2022 | Satisfaction of charge 1 in full (1 page) |
21 March 2022 | Confirmation statement made on 19 February 2022 with no updates
|
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 April 2021 | Confirmation statement made on 19 February 2021 with no updates
|
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 November 2020 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 13 November 2020 (1 page) |
24 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 March 2018 | Change of share class name or designation (2 pages) |
13 March 2018 | Confirmation statement made on 19 February 2018 with updates (6 pages) |
13 March 2018 | 19/02/18 Statement of Capital gbp 100 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 March 2013 | Director's details changed for Mr Philip John William Boniface on 19 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Philip John William Boniface on 19 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Mr Philip John William Boniface on 17 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Mr Philip John William Boniface on 17 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Philip John William Boniface on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Philip John William Boniface on 17 November 2009 (2 pages) |
24 July 2009 | Ad 24/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
24 July 2009 | Ad 24/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 March 2009 | Director and secretary appointed philip john william boniface (2 pages) |
16 March 2009 | Director and secretary appointed philip john william boniface (2 pages) |
23 February 2009 | Appointment terminated director laurence adams (1 page) |
23 February 2009 | Appointment terminated director laurence adams (1 page) |
19 February 2009 | Incorporation (16 pages) |
19 February 2009 | Incorporation (16 pages) |