Westminster
London
SW1P 3HQ
Secretary Name | Joanne Louise Heldreich |
---|---|
Status | Current |
Appointed | 21 July 2017(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
Director Name | Ms Philippa Stroud |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93b Langley Park Road Sutton Surrey SM2 5HF |
Director Name | Mr Gavin James Poole |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2012) |
Role | Chief Executuve |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Christian Oliver Guy |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Baroness Philippa Claire Stroud |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | Kings Buildings 16 Smith Square Westminster London SW1P 3HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Centre For Social Justice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£305 |
Current Liabilities | £966 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
13 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
13 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
15 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 January 2019 | Registered office address changed from 10 Greycoat Place London SW1P 1SB England to Kings Buildings 16 Smith Square Westminster London SW1P 3HQ on 18 January 2019 (1 page) |
10 July 2018 | Registered office address changed from 34a Queen Annes Gate London SW1H 9AB England to 10 Greycoat Place London SW1P 1SB on 10 July 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 July 2017 | Appointment of Joanne Louise Heldreich as a secretary on 21 July 2017 (2 pages) |
21 July 2017 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 34a Queen Annes Gate London SW1H 9AB on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 34a Queen Annes Gate London SW1H 9AB on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Joanne Louise Heldreich as a secretary on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 21 July 2017 (1 page) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Appointment of Mr Andrew Cook as a director on 20 October 2016 (2 pages) |
15 March 2017 | Appointment of Mr Andrew Cook as a director on 20 October 2016 (2 pages) |
15 March 2017 | Termination of appointment of Philippa Claire Stroud as a director on 20 October 2016 (1 page) |
15 March 2017 | Termination of appointment of Philippa Claire Stroud as a director on 20 October 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 January 2016 | Termination of appointment of Christian Oliver Guy as a director on 3 October 2015 (1 page) |
27 January 2016 | Appointment of Baroness Philippa Stroud as a director on 3 October 2013 (2 pages) |
27 January 2016 | Appointment of Baroness Philippa Stroud as a director on 3 October 2013 (2 pages) |
27 January 2016 | Termination of appointment of Christian Oliver Guy as a director on 3 October 2015 (1 page) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Termination of appointment of Gavin Poole as a director (1 page) |
18 December 2012 | Appointment of Mr Christian Oliver Guy as a director (2 pages) |
18 December 2012 | Termination of appointment of Gavin Poole as a director (1 page) |
18 December 2012 | Appointment of Mr Christian Oliver Guy as a director (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 October 2011 | Termination of appointment of Philippa Stroud as a director (1 page) |
17 October 2011 | Appointment of Mr Gavin Poole as a director (2 pages) |
17 October 2011 | Termination of appointment of Philippa Stroud as a director (1 page) |
17 October 2011 | Appointment of Mr Gavin Poole as a director (2 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (1 page) |
12 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (1 page) |
12 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (1 page) |
12 March 2010 | Director's details changed for Ms Philippa Stroud on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Ms Philippa Stroud on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Ms Philippa Stroud on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
7 June 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
7 June 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
6 March 2009 | Incorporation (17 pages) |
6 March 2009 | Incorporation (17 pages) |