London
SW1H 9NP
Director Name | Ms Francesca Lowley |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Secretary Name | Mr James Callum Smillie |
---|---|
Status | Current |
Appointed | 29 November 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Alice Hannah Daisy Foulk |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Camilla Sarah Kenyon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(3 months after company formation) |
Appointment Duration | 5 years (resigned 08 October 2015) |
Role | Head Of Investor Relations |
Country of Residence | England |
Correspondence Address | 16 Princes Road Brighton BN2 3RH |
Director Name | Ms Julliet Kathleen Natasha Dunbar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Elliotts Row London SE11 4SZ |
Secretary Name | Oliver Charles James Bogue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 November 2018) |
Role | Company Director |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Emma Victoria Haworth |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 36 Broadway London SW1H 0BH |
Telephone | 020 72333112 |
---|---|
Telephone region | London |
Registered Address | 4 Matthew Parker Street London SW1H 9NP |
---|---|
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 |
10k at £1 | Brian Peter Marsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £231,732 |
Net Worth | £346,709 |
Cash | £199,474 |
Current Liabilities | £66,032 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
1 November 2010 | Delivered on: 13 November 2010 Persons entitled: Brian Marsh Classification: Guarantee and fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
16 November 2021 | Director's details changed for Ms Alice Hannah Daisy Foulk on 15 November 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
14 August 2019 | Appointment of Ms Alice Hannah Daisy Foulk as a director on 7 August 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Oliver Charles James Bogue as a secretary on 29 November 2018 (1 page) |
3 December 2018 | Appointment of Mr James Callum Smillie as a secretary on 29 November 2018 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 December 2017 | Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Appointment of Ms Francesca Lowley as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Emma Victoria Haworth as a director on 9 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Emma Victoria Haworth as a director on 9 October 2017 (1 page) |
31 October 2017 | Cessation of Emma Victoria Haworth as a person with significant control on 9 October 2017 (1 page) |
31 October 2017 | Cessation of Emma Victoria Haworth as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Ms Francesca Lowley as a director on 31 October 2017 (2 pages) |
3 July 2017 | Notification of Brian Peter Marsh as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Emma Victoria Haworth as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Emma Victoria Haworth as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Brian Peter Marsh as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 May 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 4 May 2017 (1 page) |
10 November 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
10 November 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 March 2016 | Secretary's details changed for Oliver Charles James Bogue on 18 March 2016 (1 page) |
18 March 2016 | Secretary's details changed for Oliver Charles James Bogue on 18 March 2016 (1 page) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
12 October 2015 | Termination of appointment of Camilla Sarah Kenyon as a director on 8 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Camilla Sarah Kenyon as a director on 8 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Camilla Sarah Kenyon as a director on 8 October 2015 (1 page) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 December 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 1 December 2014 (1 page) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 February 2014 | Appointment of Emma Victoria Haworth as a director (6 pages) |
10 February 2014 | Appointment of Emma Victoria Haworth as a director (6 pages) |
8 January 2014 | Secretary's details changed for Oliver Charles James Bogue on 13 December 2013 (3 pages) |
8 January 2014 | Secretary's details changed for Oliver Charles James Bogue on 13 December 2013 (3 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (15 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (15 pages) |
28 March 2013 | Secretary's details changed for Oliver Charles James Bogue on 21 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Oliver Charles James Bogue on 21 March 2013 (2 pages) |
9 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages) |
9 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (15 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (15 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Appointment of Julliet Kathleen Natasha Dunbar as a director (3 pages) |
14 October 2011 | Appointment of Oliver Charles James Bogue as a secretary (3 pages) |
14 October 2011 | Appointment of Julliet Kathleen Natasha Dunbar as a director (3 pages) |
14 October 2011 | Appointment of Oliver Charles James Bogue as a secretary (3 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 October 2010 | Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages) |
18 October 2010 | Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Appointment of Camilla Sarah Kenyon as a director (3 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Appointment of Camilla Sarah Kenyon as a director (3 pages) |
29 June 2010 | Incorporation (22 pages) |
29 June 2010 | Incorporation (22 pages) |