London
E1W 1AW
Director Name | Ms Karen Baxter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Interim Managing Director |
Country of Residence | England |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Secretary Name | Alison Douglas |
---|---|
Status | Current |
Appointed | 12 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Director Name | Mr Andrew Nicholas Drake |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Director Name | Mr Robert Bolick |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Lambeth High Street London SE1 7NJ |
Director Name | Mr Graham Duncan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lambeth High Street London SE1 7NJ |
Director Name | Mrs Helen Elizabeth Gordon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 January 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Lambeth High Street London SE1 7NJ |
Secretary Name | Mr Graham Duncan |
---|---|
Status | Resigned |
Appointed | 01 January 2011(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | 1 Lambeth High Street London SE1 7NJ |
Director Name | Mrs Alina Nicola Lourie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Secretary Name | Mrs Kimberly Christine Shields |
---|---|
Status | Resigned |
Appointed | 02 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Director Name | Mr Alexander Islay Mackinnon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 2017) |
Role | Interim Ceo |
Country of Residence | Scotland |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Telephone | 020 77359141 |
---|---|
Telephone region | London |
Registered Address | 66-68 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
18 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
2 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Alison Douglas as a secretary on 12 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Kimberly Christine Shields as a secretary on 2 December 2019 (1 page) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Alina Nicola Lourie as a director on 31 December 2018 (1 page) |
7 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
7 January 2019 | Appointment of Ms Karen Baxter as a director on 1 January 2019 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 September 2017 | Appointment of Mr Paul Bennett as a director on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Alexander Islay Mackinnon as a director on 14 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Alexander Islay Mackinnon as a director on 14 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Paul Bennett as a director on 15 September 2017 (2 pages) |
28 February 2017 | Appointment of Mr Alexander Islay Mackinnon as a director on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Alexander Islay Mackinnon as a director on 24 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Helen Elizabeth Gordon as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Helen Elizabeth Gordon as a director on 24 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 September 2015 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP England to 66-68 East Smithfield London E1W 1AW on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP England to 66-68 East Smithfield London E1W 1AW on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP England to 66-68 East Smithfield London E1W 1AW on 2 September 2015 (1 page) |
30 April 2015 | Registered office address changed from 1 Lambeth High Street London SE1 7NJ to Level 5 2 More London Riverside London SE1 2AP on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 1 Lambeth High Street London SE1 7NJ to Level 5 2 More London Riverside London SE1 2AP on 30 April 2015 (1 page) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 December 2013 | Appointment of Ms Alina Nicola Lourie as a director (2 pages) |
4 December 2013 | Termination of appointment of Colin Morrison as a director (1 page) |
4 December 2013 | Termination of appointment of Colin Morrison as a director (1 page) |
4 December 2013 | Appointment of Ms Alina Nicola Lourie as a director (2 pages) |
2 December 2013 | Appointment of Mrs Kimberly Christine Shields as a secretary (1 page) |
2 December 2013 | Appointment of Mrs Kimberly Christine Shields as a secretary (1 page) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 March 2012 | Termination of appointment of Graham Duncan as a director (1 page) |
21 March 2012 | Termination of appointment of Robert Bolick as a director (1 page) |
21 March 2012 | Termination of appointment of Graham Duncan as a secretary (1 page) |
21 March 2012 | Termination of appointment of Robert Bolick as a director (1 page) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Termination of appointment of Graham Duncan as a secretary (1 page) |
21 March 2012 | Termination of appointment of Graham Duncan as a director (1 page) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Appointment of Mr Graham Duncan as a secretary (1 page) |
14 March 2011 | Appointment of Mr Robert Bolick as a director (2 pages) |
14 March 2011 | Appointment of Mr Graham Duncan as a secretary (1 page) |
14 March 2011 | Appointment of Mrs Helen Elizabeth Gordon as a director (2 pages) |
14 March 2011 | Appointment of Mr Colin Morrison as a director (2 pages) |
14 March 2011 | Appointment of Mrs Helen Elizabeth Gordon as a director (2 pages) |
14 March 2011 | Appointment of Mr Colin Morrison as a director (2 pages) |
14 March 2011 | Appointment of Mr Robert Bolick as a director (2 pages) |
11 March 2011 | Appointment of Mr Graham Duncan as a director (2 pages) |
11 March 2011 | Termination of appointment of Andrew Drake as a director (1 page) |
11 March 2011 | Termination of appointment of Andrew Drake as a director (1 page) |
11 March 2011 | Appointment of Mr Graham Duncan as a director (2 pages) |
22 February 2010 | Incorporation (46 pages) |
22 February 2010 | Incorporation (46 pages) |