London
EC4A 3BZ
Director Name | Ms Donna Louise Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Director Name | Mr Gideon Rodney Hyde |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brecon Road London W6 8PY |
Director Name | Mr Peter David George Sayburn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Deacon Road Kingston Surrey KT2 6LT |
Secretary Name | Mr Peter David George Sayburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Deacon Road Kingston Upon Thames Surrey KT2 6LT |
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Allan Noon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2020) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Website | defyinggravity-book.co.uk |
---|
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
50k at £0.01 | Gideon Hyde 50.00% Ordinary |
---|---|
50k at £0.01 | Peter Sayburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,349,112 |
Cash | £1,371,196 |
Current Liabilities | £1,074,519 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
19 January 2024 | Accounts for a dormant company made up to 31 May 2023 (8 pages) |
---|---|
10 July 2023 | Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages) |
7 July 2023 | Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page) |
4 July 2023 | Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page) |
29 June 2023 | Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
10 November 2022 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
5 September 2022 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1 New Street Square London EC4A 3HQ on 5 September 2022 (1 page) |
5 September 2022 | Change of details for Deloitte Mcs Limited as a person with significant control on 5 September 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
11 January 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
26 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
24 November 2020 | Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages) |
22 November 2020 | Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 May 2019 (9 pages) |
20 June 2019 | Appointment of David Allan Noon as a director on 1 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page) |
4 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
26 February 2019 | Full accounts made up to 31 May 2018 (22 pages) |
16 May 2018 | Group of companies' accounts made up to 31 May 2017 (23 pages) |
13 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
30 August 2017 | Registered office address changed from 2 New Street Square London EC4A 3BZ England to Hill House 1 Little New Street London EC4A 3TR on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 2 New Street Square London EC4A 3BZ England to Hill House 1 Little New Street London EC4A 3TR on 30 August 2017 (1 page) |
3 July 2017 | Cessation of Gideon Rodney Hyde as a person with significant control on 31 May 2017 (1 page) |
3 July 2017 | Notification of Deloitte Mcs Limited as a person with significant control on 31 May 2017 (2 pages) |
3 July 2017 | Notification of Deloitte Mcs Limited as a person with significant control on 31 May 2017 (2 pages) |
3 July 2017 | Cessation of Gideon Rodney Hyde as a person with significant control on 31 May 2017 (1 page) |
3 July 2017 | Cessation of Peter Sayburn as a person with significant control on 31 May 2017 (1 page) |
3 July 2017 | Cessation of Peter Sayburn as a person with significant control on 31 May 2017 (1 page) |
13 June 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
13 June 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Paul Robinson as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Ms Donna Louise Ward as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Glyn Bunting as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Glyn Bunting as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Ms Donna Louise Ward as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Paul Robinson as a director on 31 May 2017 (2 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
1 June 2017 | Termination of appointment of Peter David George Sayburn as a secretary on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Peter David George Sayburn as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Gideon Rodney Hyde as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Peter David George Sayburn as a secretary on 31 May 2017 (1 page) |
1 June 2017 | Registered office address changed from 15 Deacon Road Kingston upon Thames Surrey KT2 6LT to 2 New Street Square London EC4A 3BZ on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Peter David George Sayburn as a director on 31 May 2017 (1 page) |
1 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
1 June 2017 | Registered office address changed from 15 Deacon Road Kingston upon Thames Surrey KT2 6LT to 2 New Street Square London EC4A 3BZ on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Gideon Rodney Hyde as a director on 31 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
8 February 2017 | Amended group of companies' accounts made up to 31 March 2016 (21 pages) |
8 February 2017 | Amended group of companies' accounts made up to 31 March 2016 (21 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
21 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Cancellation of shares. Statement of capital on 23 May 2016
|
21 June 2016 | Cancellation of shares. Statement of capital on 23 May 2016
|
21 June 2016 | Purchase of own shares. (3 pages) |
22 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Director's details changed for Mr Gideon Hyde on 1 September 2013 (2 pages) |
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (4 pages) |
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (4 pages) |
17 April 2014 | Director's details changed for Mr Gideon Hyde on 1 September 2013 (2 pages) |
17 April 2014 | Director's details changed for Mr Gideon Hyde on 1 September 2013 (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Sub-division of shares on 28 March 2014 (8 pages) |
16 April 2014 | Sub-division of shares on 28 March 2014 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Secretary's details changed for Mr Peter David George Sayburn on 23 March 2010 (1 page) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Peter David George Sayburn on 23 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Peter David George Sayburn on 23 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Mr Peter David George Sayburn on 23 March 2010 (1 page) |
20 April 2010 | Director's details changed for Mr Gideon Hyde on 23 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Gideon Hyde on 23 March 2010 (2 pages) |
24 March 2009 | Incorporation (14 pages) |
24 March 2009 | Incorporation (14 pages) |