3 Hart Street
London
EC3R 7NB
Director Name | Mr Colin Anthony Burton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Riverside Studios 2 Riverside Way Whitehall Waterfront Leeds Yorkshire LS1 4EH |
Director Name | Ms Allison Horrell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor Riverside Studios 2 Riverside Way Whitehall Waterfront Leeds Yorkshire LS1 4EH |
Director Name | Mrs Dawn Hanlon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL |
Director Name | Mrs Laura Jane Madgwick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Webb House 11 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL |
Director Name | Mr Brian Edward Sparrow |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 January 2020) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB |
Secretary Name | Mr Harbans Janagol |
---|---|
Status | Resigned |
Appointed | 01 January 2020(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 1 St. Katharines Way London E1W 1UN |
Director Name | Mr Gurjeet Bhogal |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB |
Secretary Name | Mr Gurjeet Bhogal |
---|---|
Status | Resigned |
Appointed | 21 February 2023(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | C/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB |
Registered Address | C/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Dual M. LTD 5.00% Ordinary |
---|---|
10 at £1 | Jasmine Asia LTD 5.00% Ordinary |
10 at £1 | S & J Consulting Solutions LTD 5.00% Ordinary |
85 at £1 | Dawn Hanlon 42.50% Ordinary |
85 at £1 | Laura Madgwick 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,179 |
Cash | £30,039 |
Current Liabilities | £59,551 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
25 February 2021 | Change of details for Mr Gurjeet Bhogal as a person with significant control on 5 February 2021 (2 pages) |
---|---|
15 February 2021 | Termination of appointment of Colin Anthony Burton as a director on 5 February 2021 (1 page) |
15 February 2021 | Cessation of Colin Anthony Burton as a person with significant control on 5 February 2021 (1 page) |
15 February 2021 | Notification of Gurjeet Bhogal as a person with significant control on 5 February 2021 (2 pages) |
15 February 2021 | Appointment of Mr Gurjeet Bhogal as a director on 1 January 2021 (2 pages) |
11 February 2021 | Termination of appointment of Harbans Janagol as a secretary on 1 January 2020 (1 page) |
8 February 2021 | Registered office address changed from 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 8 February 2021 (1 page) |
5 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 September 2020 | Registered office address changed from 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB on 21 September 2020 (1 page) |
21 September 2020 | Change of details for Mr Colin Anthony Burton as a person with significant control on 1 January 2020 (2 pages) |
21 September 2020 | Cessation of Justin Laurence Madgwick as a person with significant control on 1 January 2020 (1 page) |
21 September 2020 | Appointment of Mr Harbans Janagol as a secretary on 1 January 2020 (2 pages) |
21 September 2020 | Notification of Colin Anthony Burton as a person with significant control on 1 January 2020 (2 pages) |
21 September 2020 | Termination of appointment of Brian Edward Sparrow as a director on 1 January 2020 (1 page) |
24 September 2019 | Notification of Justin Madgwick as a person with significant control on 5 September 2019 (2 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
17 September 2019 | Appointment of Mr Brian Edward Sparrow as a director on 5 September 2019 (2 pages) |
16 September 2019 | Resolutions
|
16 September 2019 | Termination of appointment of Laura Jane Madgwick as a director on 5 September 2019 (1 page) |
16 September 2019 | Cessation of Dawn Hanlon as a person with significant control on 5 September 2019 (1 page) |
16 September 2019 | Notification of a person with significant control statement (2 pages) |
16 September 2019 | Appointment of Mr Colin Anthony Burton as a director on 5 September 2019 (2 pages) |
16 September 2019 | Cessation of Laura Jane Madgwick as a person with significant control on 5 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Dawn Hanlon as a director on 5 September 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 November 2016 | Registered office address changed from Webb House 11 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from Webb House 11 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 16 November 2016 (1 page) |
16 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
16 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Termination of appointment of Dawn Hanlon as a director (1 page) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Dawn Hanlon as a director (1 page) |
2 April 2014 | Termination of appointment of Laura Madgwick as a director (1 page) |
2 April 2014 | Termination of appointment of Laura Madgwick as a director (1 page) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Registered office address changed from 1St Floor Riverside Studios 2 Riverside Way Whitehall Waterfront Leeds Yorkshire LS1 4EH England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 1St Floor Riverside Studios 2 Riverside Way Whitehall Waterfront Leeds Yorkshire LS1 4EH England on 19 August 2013 (1 page) |
12 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Termination of appointment of a director (1 page) |
12 June 2013 | Appointment of Mrs Laura Jane Madgwick as a director (2 pages) |
12 June 2013 | Termination of appointment of a director (1 page) |
12 June 2013 | Appointment of Mrs Dawn Hanlon as a director (2 pages) |
12 June 2013 | Appointment of Mrs Dawn Hanlon as a director (2 pages) |
12 June 2013 | Termination of appointment of a director (1 page) |
12 June 2013 | Termination of appointment of a director (1 page) |
12 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Appointment of Mrs Laura Jane Madgwick as a director (2 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
5 April 2013 | Termination of appointment of Colin Burton as a director (1 page) |
5 April 2013 | Termination of appointment of Allison Horrell as a director (1 page) |
5 April 2013 | Appointment of Mrs Laura Jane Madgwick as a director (2 pages) |
5 April 2013 | Termination of appointment of Allison Horrell as a director (1 page) |
5 April 2013 | Appointment of Mrs Laura Jane Madgwick as a director (2 pages) |
5 April 2013 | Appointment of Mrs Dawn Hanlon as a director (2 pages) |
5 April 2013 | Appointment of Mrs Dawn Hanlon as a director (2 pages) |
5 April 2013 | Termination of appointment of Colin Burton as a director (1 page) |
30 March 2012 | Incorporation (33 pages) |
30 March 2012 | Incorporation (33 pages) |