London
SE1 1UN
Director Name | Mr Simon Neville Arden Leefe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Pentagon House 52 - 54 Southwark Street London SE1 1UN |
Director Name | Mr Dominic Riley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentagon House 52 - 54 Southwark Street London SE1 1UN |
Director Name | Mrs Joanne Margaret Garner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pentagon House 52 - 54 Southwark Street London SE1 1UN |
Secretary Name | Mrs Joanne Garner |
---|---|
Status | Current |
Appointed | 28 June 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 124 Capital Office City Road London EC1V 2NX |
Director Name | Mr James Gunnell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kemp House City Road London EC1V 2NX |
Director Name | Mrs Liz Arrington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 January 2022(12 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Gcv Institute Md |
Country of Residence | United States |
Correspondence Address | 124 Capital Office City Road London EC1V 2NX |
Director Name | Mr Timothy Lafferty |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 December 2021) |
Role | Author |
Country of Residence | England |
Correspondence Address | Pentagon House 52 - 54 Southwark Street London SE1 1UN |
Director Name | Mr Toby Lewis |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wierton Cottage Wierton Hill Boughton Monchelsea Maidstone Kent ME17 4JT |
Website | www.mawsonia.com |
---|
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
200 at £0.01 | Toby Lewis 7.72% Ordinary |
---|---|
170 at £0.01 | Marek Gumienny 6.56% Ordinary |
1.1k at £0.01 | James Mawson 41.67% Ordinary |
127 at £0.01 | Ian Gray 4.90% Ordinary |
102 at £0.01 | Simon Leefe 3.94% Ordinary |
600 at £0.01 | Tim Lafferty 23.15% Ordinary |
42 at £0.01 | Lindsay Dibden 1.62% Ordinary |
42 at £0.01 | Lindsay Stuart 1.62% Ordinary |
40 at £0.01 | Keith Baldock 1.54% Ordinary |
40 at £0.01 | Tomas Carruthers 1.54% Ordinary |
25 at £0.01 | Andrew Gaule 0.96% Ordinary |
25 at £0.01 | Kit Tuke 0.96% Ordinary |
20 at £0.01 | Jeremy Coller 0.77% Ordinary |
20 at £0.01 | John Taysom 0.77% Ordinary |
17 at £0.01 | Dominic Riley 0.66% Ordinary |
17 at £0.01 | Paul Lewis 0.66% Ordinary |
17 at £0.01 | Sebastian Lewis 0.66% Ordinary |
8 at £0.01 | Peter Cowley 0.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£945 |
Cash | £156,600 |
Current Liabilities | £355,113 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
---|---|
14 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 October 2016 | Termination of appointment of Toby Lewis as a director on 30 September 2016 (1 page) |
3 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2014 (17 pages) |
24 March 2014 | Appointment of Mr Simon Neville Arden Leefe as a director (2 pages) |
24 March 2014 | Appointment of Mr Dominic Riley as a director (2 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Resolutions
|
14 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Director's details changed for James Mawson on 1 January 2013 (2 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
21 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
21 February 2013 | Director's details changed for James Mawson on 1 January 2013 (2 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
10 December 2012 | Appointment of Mr Toby Lewis as a director (2 pages) |
30 November 2012 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom on 30 November 2012 (1 page) |
27 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
27 September 2012 | Resolutions
|
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 June 2011 | Appointment of Mr Timothy Lafferty as a director (2 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Sub-division of shares on 5 May 2010 (5 pages) |
28 July 2010 | Sub-division of shares on 5 May 2010 (5 pages) |
25 June 2010 | Memorandum and Articles of Association (26 pages) |
25 June 2010 | Resolutions
|
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|