4th Floor
London
EC3R 7AG
Director Name | Mr Ian David Stewart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eagle Villas Main Road Ford End Chelmsford Essex CM3 1LQ |
Secretary Name | Mr Ian David Stewart |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eagle Villas Main Road Ford End Chelmsford Essex CM3 1LQ |
Director Name | Mr Gary Robert Flint |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Moulsham Street Chelmsford CM2 0JE |
Director Name | Mr Jamie Alexander Stewart |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 31/34 Railway Street Railway Street Chelmsford CM1 1QS |
Director Name | Mr Jamie Alexander Stewart |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr Thomas Leslie Crockford |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Registered Address | The Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
---|
1 at £1 | Ian Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £25,367 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
9 January 2024 | Termination of appointment of Jamie Alexander Stewart as a director on 21 December 2023 (1 page) |
---|---|
24 December 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
9 June 2023 | Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page) |
3 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (23 pages) |
22 March 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
12 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
17 March 2020 | Second filing of Confirmation Statement dated 19/02/2020 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates
|
19 February 2020 | Change of details for Make It Cheaper Group Limited as a person with significant control on 9 December 2019 (2 pages) |
6 September 2019 | Resolutions
|
30 August 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
27 August 2019 | Termination of appointment of Jamie Alexander Stewart as a director on 21 August 2019 (1 page) |
27 August 2019 | Appointment of Mr Thomas Crockford as a director on 21 August 2019 (2 pages) |
27 August 2019 | Appointment of Mr Jamie Alexander Stewart as a director on 19 February 2017 (2 pages) |
27 August 2019 | Termination of appointment of Ian David Stewart as a director on 21 August 2019 (1 page) |
27 August 2019 | Cessation of Jamie Alexander Stewart as a person with significant control on 21 August 2019 (1 page) |
27 August 2019 | Appointment of Mr Paul John Galligan as a director on 21 August 2019 (2 pages) |
27 August 2019 | Appointment of Mr Ian David Stewart as a director on 4 January 2010 (2 pages) |
27 August 2019 | Cessation of Ian David Stewart as a person with significant control on 21 August 2019 (1 page) |
27 August 2019 | Notification of Make It Cheaper Group Limited as a person with significant control on 21 August 2019 (2 pages) |
27 August 2019 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to The Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 27 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Ian David Stewart as a secretary on 21 August 2019 (1 page) |
13 August 2019 | Consolidation of shares on 24 June 2019 (6 pages) |
18 July 2019 | Change of details for Mr Jamie Alexander Stewart as a person with significant control on 24 June 2019 (2 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
15 July 2019 | Resolutions
|
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 June 2019 | Termination of appointment of Gary Robert Flint as a director on 21 May 2019 (1 page) |
12 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
11 January 2018 | Notification of Jamie Alexander Stewart as a person with significant control on 15 December 2017 (2 pages) |
11 January 2018 | Change of details for Mr Ian David Stewart as a person with significant control on 15 December 2017 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
17 August 2017 | Change of details for Mr Ian David Stewart as a person with significant control on 13 January 2017 (2 pages) |
17 August 2017 | Change of details for Mr Ian David Stewart as a person with significant control on 13 January 2017 (2 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
19 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
16 February 2017 | Appointment of Mr Jamie Alexander Stewart as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Gary Robert Flint as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Gary Robert Flint as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Jamie Alexander Stewart as a director on 15 February 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
13 October 2014 | Company name changed is finance & consultancy LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Company name changed is finance & consultancy LIMITED\certificate issued on 13/10/14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Secretary's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Secretary's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Secretary's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Director's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Registered office address changed from 48 Peel Road Chelmsford Essex CM2 6AL United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
22 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
22 August 2011 | Registered office address changed from 48 Peel Road Chelmsford Essex CM2 6AL United Kingdom on 22 August 2011 (1 page) |
8 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|