4th Floor
London
EC3R 7AG
Director Name | Mr Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr Thomas Leslie Crockford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr Paul John Galligan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(8 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr John Colin Sexton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2012) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2011(1 week, 5 days after company formation) |
Appointment Duration | 2 months (resigned 17 May 2011) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | www.makeitcheaper.com |
---|---|
Telephone | 0800 9700077 |
Telephone region | Freephone |
Registered Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Make It Cheaper Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,736 |
Cash | £28,032 |
Current Liabilities | £54,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
19 February 2021 | Delivered on: 1 March 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
5 December 2017 | Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages) |
---|---|
28 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
8 November 2017 | Resolutions
|
5 October 2017 | Registration of charge 075481950002, created on 29 September 2017 (17 pages) |
29 September 2017 | Registration of charge 075481950001, created on 29 September 2017 (15 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
21 September 2012 | Termination of appointment of John Sexton as a director (1 page) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Appointment of Mr John Colin Sexton as a director (2 pages) |
18 May 2011 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
19 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
18 March 2011 | Appointment of Aston House Nominees Limited as a secretary (2 pages) |
17 March 2011 | Appointment of Mr Christopher William Cole as a director (2 pages) |
2 March 2011 | Incorporation (43 pages) |