London
W1W 8BE
Director Name | Mr James Michael Bigmore |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Mark Antony Munson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Clifford Royston Fox |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT |
Director Name | Mr Paul Reeves |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT |
Director Name | Mr Donald McLean McIntosh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT |
Director Name | Alan David Ross |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Barn Parley Court Farm Parley Green Lane Hurn Dorset BH23 6BB |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£69,328 |
Cash | £7,110 |
Current Liabilities | £247,310 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
29 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
30 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
5 November 2019 | Notification of James Michael Bigmore as a person with significant control on 3 September 2019 (2 pages) |
5 November 2019 | Change of details for Mr Andrew Craig Gilbert as a person with significant control on 3 September 2019 (2 pages) |
5 November 2019 | Cessation of Mark Anthony Munson as a person with significant control on 3 September 2019 (1 page) |
10 September 2019 | Termination of appointment of Mark Anthony Munson as a director on 3 September 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
30 January 2019 | Director's details changed for Mr Andrew Craig Gilbert on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Mr Andrew Craig Gilbert as a person with significant control on 30 January 2019 (2 pages) |
19 December 2018 | Director's details changed for Mr James Michael Bigmore on 6 December 2018 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
30 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
1 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2015 (21 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2015 (21 pages) |
25 August 2015 | Appointment of Mr James Michael Bigmore as a director on 10 August 2015 (3 pages) |
25 August 2015 | Appointment of Mr James Michael Bigmore as a director on 10 August 2015 (3 pages) |
6 August 2015 | Registered office address changed from , Berners Hall Farm Berners Roding, Ongar, Essex, CM5 0TB, England to 5th Floor 89 New Bond Street London W1S 1DA on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from , Berners Hall Farm Berners Roding, Ongar, Essex, CM5 0TB, England to 5th Floor 89 New Bond Street London W1S 1DA on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Berners Hall Farm Berners Roding Ongar Essex CM5 0TB England to 5th Floor 89 New Bond Street London W1S 1DA on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from , Berners Hall Farm Berners Roding, Ongar, Essex, CM5 0TB, England to 5th Floor 89 New Bond Street London W1S 1DA on 6 August 2015 (1 page) |
16 July 2015 | Registered office address changed from , West Barn Parley Court Farm, Parley Green Lane, Hurn, Dorset, BH23 6BB to 5th Floor 89 New Bond Street London W1S 1DA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from , West Barn Parley Court Farm, Parley Green Lane, Hurn, Dorset, BH23 6BB to 5th Floor 89 New Bond Street London W1S 1DA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from West Barn Parley Court Farm Parley Green Lane Hurn Dorset BH23 6BB to Berners Hall Farm Berners Roding Ongar Essex CM5 0TB on 16 July 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Termination of appointment of Alan David Ross as a director on 5 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Alan David Ross as a director on 5 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Andrew Craig Gilbert as a director on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Andrew Craig Gilbert as a director on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Andrew Craig Gilbert as a director on 5 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Alan David Ross as a director on 5 June 2015 (1 page) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 February 2015 | Termination of appointment of Donald Mclean Mcintosh as a director on 1 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Donald Mclean Mcintosh as a director on 1 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Donald Mclean Mcintosh as a director on 1 February 2015 (2 pages) |
21 August 2014 | Appointment of Alan David Ross as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Alan David Ross as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Alan David Ross as a director on 1 August 2014 (3 pages) |
1 August 2014 | Registered office address changed from , 56-58 Fowler Road, Hainault, Ilford, Essex, IG6 3UT to 5th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Clifford Royston Fox as a director on 15 July 2014 (1 page) |
1 August 2014 | Registered office address changed from , 56-58 Fowler Road, Hainault, Ilford, Essex, IG6 3UT to 5th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Paul Reeves as a director on 15 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Paul Reeves as a director on 15 July 2014 (1 page) |
1 August 2014 | Registered office address changed from 56-58 Fowler Road Hainault Ilford Essex IG6 3UT to West Barn Parley Court Farm Parley Green Lane Hurn Dorset BH23 6BB on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from , 56-58 Fowler Road, Hainault, Ilford, Essex, IG6 3UT to 5th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Clifford Royston Fox as a director on 15 July 2014 (1 page) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
26 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
28 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (16 pages) |
28 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (16 pages) |
28 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (16 pages) |
17 August 2012 | Registered office address changed from , 32 Harwich Road, Lawford, Manningtree, Essex, CO11 2LS, England on 17 August 2012 (2 pages) |
17 August 2012 | Appointment of Donald Mclean Mcintosh as a director (3 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
17 August 2012 | Appointment of Mr Clifford Royston Fox as a director (3 pages) |
17 August 2012 | Registered office address changed from , 32 Harwich Road, Lawford, Manningtree, Essex, CO11 2LS, England on 17 August 2012 (2 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
17 August 2012 | Appointment of Mr Clifford Royston Fox as a director (3 pages) |
17 August 2012 | Appointment of Donald Mclean Mcintosh as a director (3 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Registered office address changed from 32 Harwich Road Lawford Manningtree Essex CO11 2LS England on 17 August 2012 (2 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
17 August 2012 | Appointment of Paul Reeves as a director (3 pages) |
17 August 2012 | Appointment of Paul Reeves as a director (3 pages) |
25 April 2012 | Incorporation (34 pages) |
25 April 2012 | Incorporation (34 pages) |