London
EC4N 7AE
Director Name | Mr Mitchell Philpott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 December 2010(8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Richard John Brian |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mr Jonathan Gunby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mrs Jane Melanie Isaac |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mr Alexander Scott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Secretary Name | Helen Mary Wakeford |
---|---|
Status | Current |
Appointed | 11 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mr Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Coed Ty Coed Coedway Shrewsbury Shropshire SY5 9AR Wales |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House Horsecombe Vale Bath BA2 5QR |
Director Name | Mr Paul Alexander Young |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2010(8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenways Greenways Cotleigh Honiton Devon EX14 9HN |
Director Name | Mrs Judith Mary Davidson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Website | time4advice.co.uk |
---|---|
Telephone | 0800 0323774 |
Telephone region | Freephone |
Registered Address | 29 Clement's Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9k at £1 | Janusz Rawicz-szczerbo 50.00% Ordinary |
---|---|
540 at £1 | Mr Mark Turner 3.00% Ordinary |
4.2k at £1 | Mr Mitchell Philpott 23.50% Ordinary |
4.2k at £1 | Mr Roland Rawicz-szczerbo 23.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,583 |
Cash | £266,291 |
Current Liabilities | £232,458 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Full accounts made up to 30 September 2022 (29 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 June 2022 | Director's details changed for Mr Alexander Scott on 11 May 2022 (2 pages) |
29 March 2022 | Full accounts made up to 30 September 2021 (25 pages) |
17 February 2022 | Resolutions
|
17 February 2022 | Memorandum and Articles of Association (22 pages) |
14 February 2022 | Termination of appointment of Judith Mary Davidson as a director on 11 February 2022 (1 page) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
19 November 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 June 2021 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 29 Clement's Lane London EC4N 7AE on 1 June 2021 (1 page) |
23 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
12 February 2021 | Notification of Integrafin Holdings Plc as a person with significant control on 11 January 2021 (2 pages) |
11 February 2021 | Cessation of Roland Rawicz-Szczerbo as a person with significant control on 11 January 2021 (1 page) |
11 February 2021 | Cessation of Mitchell Philpott as a person with significant control on 11 January 2021 (1 page) |
10 February 2021 | Resolutions
|
10 February 2021 | Memorandum and Articles of Association (22 pages) |
28 January 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
18 January 2021 | Appointment of Helen Mary Wakeford as a secretary on 11 January 2021 (2 pages) |
18 January 2021 | Appointment of Mr Alexander Scott as a director on 11 January 2021 (2 pages) |
18 January 2021 | Appointment of Mr Jonathan Gunby as a director on 11 January 2021 (2 pages) |
18 January 2021 | Appointment of Mrs Jane Melanie Isaac as a director on 11 January 2021 (2 pages) |
18 January 2021 | Appointment of Mrs Judith Mary Davidson as a director on 11 January 2021 (2 pages) |
22 October 2020 | Change of details for Mr Mitchell Philpott as a person with significant control on 20 October 2020 (2 pages) |
22 October 2020 | Change of details for Mr Roland Rawicz-Szczerbo as a person with significant control on 20 October 2020 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
15 October 2019 | Appointment of Richard John Brian as a director on 11 October 2019 (2 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 January 2019 | Change of details for Mr Mitchell Philpot as a person with significant control on 6 April 2016 (2 pages) |
12 December 2018 | Director's details changed for Mr Mitchell Philpott on 11 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Roland Rawicz-Szczerbo on 11 December 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 July 2017 | Registered office address changed from 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 October 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Termination of appointment of Mark Turner as a director (1 page) |
19 December 2012 | Termination of appointment of Paul Young as a director (1 page) |
19 December 2012 | Termination of appointment of Mark Turner as a director (1 page) |
19 December 2012 | Termination of appointment of Paul Young as a director (1 page) |
13 December 2012 | Termination of appointment of Jonathon Everill as a director (1 page) |
13 December 2012 | Termination of appointment of Jonathon Everill as a director (1 page) |
8 November 2012 | Registered office address changed from 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA United Kingdom on 8 November 2012 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 July 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 July 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 June 2011 | Appointment of Mr Jonathon Robert Edwin Everill as a director (2 pages) |
2 June 2011 | Appointment of Mr Jonathon Robert Edwin Everill as a director (2 pages) |
2 June 2011 | Appointment of Mr Mitchell Philpott as a director (2 pages) |
2 June 2011 | Appointment of Mr Paul Alexander Young as a director (2 pages) |
2 June 2011 | Appointment of Mr Mark Turner as a director (2 pages) |
2 June 2011 | Appointment of Mr Mark Turner as a director (2 pages) |
2 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Appointment of Mr Paul Alexander Young as a director (2 pages) |
2 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Appointment of Mr Mitchell Philpott as a director (2 pages) |
25 April 2011 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 25 April 2011 (1 page) |
25 April 2011 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 25 April 2011 (1 page) |
7 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed RS42 LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed RS42 LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
14 April 2010 | Incorporation (49 pages) |
14 April 2010 | Incorporation (49 pages) |