London
WC2N 5EJ
Director Name | Mr Stuart Douglas Muncer |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(12 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
Director Name | Mr Jonathan Geoffrey De Jager |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
Director Name | Mr Mark Andrew Textor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 7 Old Park Lane London W1K 1QR |
Director Name | Mr Mark Stephen Fullbrook |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Sam Lyon |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 6 Chesterfield Gardens London W1J 5BQ |
Telephone | 020 74956147 |
---|---|
Telephone region | London |
Registered Address | One Strand Trafalgar Square London WC2N 5EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Crosby Textor Research Strategies 33.33% Ordinary |
---|---|
1 at £1 | Crosby Textor Research Strategies 16.67% Ordinary D |
1 at £1 | Lynton Keith Crosby 16.67% Ordinary C |
1 at £1 | Mark Stephen Fullbrook 16.67% Ordinary |
1 at £1 | Mark Stephen Fullbrook 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £631,599 |
Cash | £315,747 |
Current Liabilities | £1,134,295 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
25 August 2020 | Resolutions
|
---|---|
24 June 2020 | Appointment of Mr Sam Lyon as a director on 23 June 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
10 March 2020 | Full accounts made up to 30 June 2019 (23 pages) |
17 May 2019 | Memorandum and Articles of Association (22 pages) |
30 April 2019 | Resolutions
|
11 April 2019 | Registration of charge 071965370001, created on 5 April 2019 (24 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
30 November 2018 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 (2 pages) |
30 November 2018 | Change of details for Ct Group International Limited as a person with significant control on 19 November 2018 (2 pages) |
30 November 2018 | Registered office address changed from 6th Floor 7 Old Park Lane London London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 30 November 2018 (1 page) |
30 November 2018 | Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Mark Andrew Textor as a director on 31 October 2018 (1 page) |
26 September 2018 | Director's details changed for Mr Lynton Keith Crosby on 23 July 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
20 March 2018 | Full accounts made up to 30 June 2017 (21 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
9 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
9 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
7 October 2016 | Director's details changed for Mr Mark Stephen Fullbrook on 6 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Andrew Textor on 4 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Andrew Textor on 4 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Stephen Fullbrook on 6 September 2016 (2 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Statement by Directors (3 pages) |
15 June 2016 | Solvency Statement dated 13/06/16 (3 pages) |
15 June 2016 | Solvency Statement dated 13/06/16 (3 pages) |
15 June 2016 | Statement by Directors (3 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement of capital on 15 June 2016
|
24 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
24 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
28 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2012 | Registered office address changed from 5Th Floor Moss House 15-16 Brooks Mews London W1K 4DS on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Registered office address changed from 5Th Floor Moss House 15-16 Brooks Mews London W1K 4DS on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Registered office address changed from 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 21 February 2011 (2 pages) |
25 May 2010 | Appointment of Mark Stephen Fullbrook as a director (3 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 May 2010 | Registered office address changed from 1 Pemberley Chase West Ewell Epsom Surrey KT19 9LE England on 25 May 2010 (2 pages) |
25 May 2010 | Appointment of Mark Stephen Fullbrook as a director (3 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 May 2010 | Registered office address changed from 1 Pemberley Chase West Ewell Epsom Surrey KT19 9LE England on 25 May 2010 (2 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
31 March 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
31 March 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|