London
SW1W 0AU
Director Name | Ms Nicole Jayne Gates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(11 years after company formation) |
Appointment Duration | 3 years |
Role | Chief Credit Officer |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Graeme John Dell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Alfred Kurt Dietel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Pettsgrove Avenue Wembley HA0 3AF |
Director Name | David Jonathan Francis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Grosvenor Gardens London SW1W 0EB |
Director Name | Sarah Ann Whitehead |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 January 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Robert Craig Stanton Grant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 2018) |
Role | Consultant |
Country of Residence | Ukraine |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Christopher Bernard Higgins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 42-44 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Thomas Lack |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,430,891 |
Cash | £40,114 |
Current Liabilities | £1,882,136 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
10 December 2010 | Delivered on: 17 December 2010 Persons entitled: Jaybright LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount held from time to time in the deposit account maintained pursuant to the rent deposit deed. Outstanding |
---|
23 August 2023 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
7 August 2023 | Termination of appointment of Graeme John Dell as a director on 1 August 2023 (1 page) |
25 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
12 April 2023 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to 5 Howick Place London SW1P 1WG on 12 April 2023 (1 page) |
20 February 2023 | Appointment of Mr Anthony Frank Mckay as a director on 14 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Colin Patrick Taheny as a director on 20 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Nicole Jayne Gates as a director on 16 December 2022 (1 page) |
12 January 2023 | Appointment of Ms Angharad Needham as a director on 16 December 2022 (2 pages) |
11 January 2023 | Termination of appointment of Mark Jonathan Hickey as a director on 11 January 2023 (1 page) |
11 January 2023 | Appointment of Mr Colin Patrick Taheny as a director on 16 December 2022 (2 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
18 August 2021 | Appointment of Mr Graeme John Dell as a director on 10 August 2021 (2 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
21 April 2021 | Appointment of Ms Nicole Jayne Gates as a director on 19 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Thomas Lack as a director on 19 April 2021 (1 page) |
12 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
6 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Robert Craig Stanton Grant as a director on 11 April 2018 (1 page) |
9 April 2018 | Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to 52 Grosvenor Gardens London SW1W 0AU on 9 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Christopher Bernard Higgins as a director on 31 March 2018 (1 page) |
25 May 2017 | Appointment of Mr Thomas Lack as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Thomas Lack as a director on 24 May 2017 (2 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 January 2016 | Appointment of Mr Christopher Bernard Higgins as a director on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Sarah Ann Whitehead as a director on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Christopher Bernard Higgins as a director on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Sarah Ann Whitehead as a director on 22 January 2016 (1 page) |
18 June 2015 | Appointment of Mr Mark Jonathan Hickey as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Mark Jonathan Hickey as a director on 18 June 2015 (2 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 November 2014 | Auditor's resignation (1 page) |
13 November 2014 | Auditor's resignation (1 page) |
10 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 July 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
23 July 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
26 July 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
6 July 2012 | Appointment of Mr Robert Craig Stanton Grant as a director (2 pages) |
6 July 2012 | Appointment of Mr Robert Craig Stanton Grant as a director (2 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Termination of appointment of David Francis as a director (1 page) |
26 January 2012 | Termination of appointment of David Francis as a director (1 page) |
22 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for David Jonathan Francis on 17 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Sarah Whitehead on 17 January 2011 (3 pages) |
21 January 2011 | Director's details changed for David Jonathan Francis on 17 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Sarah Whitehead on 17 January 2011 (3 pages) |
30 December 2010 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AG on 30 December 2010 (2 pages) |
30 December 2010 | Appointment of David Jonathan Francis as a director (3 pages) |
30 December 2010 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AG on 30 December 2010 (2 pages) |
30 December 2010 | Appointment of David Jonathan Francis as a director (3 pages) |
30 December 2010 | Termination of appointment of Alfred Dietel as a director (2 pages) |
30 December 2010 | Termination of appointment of Alfred Dietel as a director (2 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Appointment of Sarah Whitehead as a director (4 pages) |
22 November 2010 | Appointment of Sarah Whitehead as a director (4 pages) |
11 November 2010 | Registered office address changed from 38 Pettsgrove Avenue Wembley HA0 3AF United Kingdom on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from 38 Pettsgrove Avenue Wembley HA0 3AF United Kingdom on 11 November 2010 (2 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|