Floor 3
London
EC2A 3BX
Director Name | Mr Christopher Hamilton Carlson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Dr Steven James Maggs |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Principal Teaching Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grange Avenue Kenilworth Warwickshire CV8 1DD |
Director Name | Mr Alan Adi Yazdabadi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Leas Road Warlingham Surrey CR6 9LN |
Secretary Name | Miss Siobhan Joan Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Centrium Station Approach Woking Surrey GU22 7PD |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Status | Resigned |
Appointed | 10 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Flat 12 Winter House 38 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Mr Robin Francis Chamberlayne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Andrew Jonathan Charles Newman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Dr Stephen William Mahon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Richard Sloper |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Clarke Vankirk Simmons |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2020) |
Role | Energy Technology Business Manager |
Country of Residence | France |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Registered Address | Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £149,409 |
Net Worth | £988,894 |
Cash | £56,641 |
Current Liabilities | £26,928 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
16 December 2015 | Delivered on: 23 December 2015 Persons entitled: U.S. Bank Trustees Limited as Borrower Security Trustee (As Defined in the Borrower Deed of Charge) Classification: A registered charge Particulars: Title no: ESX339446. 108 langley crescent, brighton BN2 6NQ.. For more details of land please refer to the. Instrument attached (borrower deed of charge) at. Schedule 2. Outstanding |
---|
20 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 August 2020 | Termination of appointment of Clarke Vankirk Simmons as a director on 27 July 2020 (1 page) |
24 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
6 January 2020 | Director's details changed for Mr Richard Sloper on 20 January 2019 (2 pages) |
6 December 2019 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 6 December 2019 (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Stephen William Mahon as a director on 9 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Robin Francis Chamberlayne as a director on 9 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Clarke Vankirk Simmons as a director on 1 January 2019 (2 pages) |
11 December 2018 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 August 2018 | Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018 (1 page) |
14 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 March 2017 | Appointment of Mr Richard Sloper as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Richard Sloper as a director on 24 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Alan Adi Yazdabadi on 25 February 2015 (2 pages) |
16 February 2016 | Director's details changed for Mr Alan Adi Yazdabadi on 25 February 2015 (2 pages) |
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Statement of capital on 5 January 2016
|
23 December 2015 | Registration of charge 074987470001, created on 16 December 2015 (218 pages) |
23 December 2015 | Registration of charge 074987470001, created on 16 December 2015 (218 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Solvency Statement dated 27/11/15 (2 pages) |
15 December 2015 | Solvency Statement dated 27/11/15 (2 pages) |
15 December 2015 | Statement by Directors (2 pages) |
15 December 2015 | Statement by Directors (2 pages) |
15 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
15 November 2015 | Appointment of Mr Andrew Jonathan Charles Newman as a director on 25 June 2015 (3 pages) |
15 November 2015 | Appointment of Mr Andrew Jonathan Charles Newman as a director on 25 June 2015 (3 pages) |
7 September 2015 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 7 September 2015 (1 page) |
4 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 August 2015 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 25 June 2015 (2 pages) |
20 August 2015 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 25 June 2015 (2 pages) |
20 August 2015 | Appointment of Stephen William Mahon as a director on 25 June 2015 (3 pages) |
20 August 2015 | Termination of appointment of Steven James Maggs as a director on 25 June 2015 (2 pages) |
20 August 2015 | Appointment of Robin Francis Chamberlayne as a director on 25 June 2015 (3 pages) |
20 August 2015 | Appointment of Stephen William Mahon as a director on 25 June 2015 (3 pages) |
20 August 2015 | Appointment of Robin Francis Chamberlayne as a director on 25 June 2015 (3 pages) |
20 August 2015 | Termination of appointment of Steven James Maggs as a director on 25 June 2015 (2 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
7 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 7 July 2014 (1 page) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 September 2012 | Termination of appointment of Siobhan Lavery as a secretary (1 page) |
11 September 2012 | Termination of appointment of Siobhan Lavery as a secretary (1 page) |
10 September 2012 | Appointment of Mr Grant Leslie Whitehouse as a secretary (2 pages) |
10 September 2012 | Appointment of Mr Grant Leslie Whitehouse as a secretary (2 pages) |
9 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
9 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
18 April 2012 | Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
4 March 2011 | Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages) |
21 January 2011 | Appointment of Dr Steven James Maggs as a director (2 pages) |
21 January 2011 | Appointment of Dr Steven James Maggs as a director (2 pages) |
19 January 2011 | Incorporation (23 pages) |
19 January 2011 | Incorporation (23 pages) |