London
EC2A 1AH
Director Name | Peter Mann |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Street London W1J 5NE |
Secretary Name | Alastair Tulloch |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Cllr Matthew William Cooke |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Mr Stuart MacDonald |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 121a, First Floor, Northcliffe House 2 Derry London W8 5HF |
Director Name | Clinton James Cowley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 121a, First Floor, Northcliffe House 2 Derry London W8 5HF |
Director Name | Mr William John Matthews |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 2020) |
Role | Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | Room 121a, First Floor, Northcliffe House 2 Derry London W8 5HF |
Director Name | Rebecca Catherine Thomas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2022) |
Role | Adviser |
Country of Residence | England |
Correspondence Address | Room 121a, First Floor, Northcliffe House 2 Derry London W8 5HF |
Registered Address | 5th Floor, Alphabeta 14-18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 July 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
13 May 2023 | Director's details changed for Ms Rebecca Ann Mckenzie on 1 November 2022 (2 pages) |
31 October 2022 | Registered office address changed from Room 121a, First Floor, Northcliffe House 2 Derry Street London W8 5HF England to 5th Floor, Alphabeta, 14-18 Finsbury Square London EC2A 1AH on 31 October 2022 (1 page) |
25 July 2022 | Appointment of Ms Rebecca Ann Mckenzie as a director on 25 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Rebecca Catherine Thomas as a director on 25 July 2022 (1 page) |
9 June 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
25 January 2020 | Appointment of Rebecca Catherine Thomas as a director on 23 January 2020 (2 pages) |
25 January 2020 | Termination of appointment of William John Matthews as a director on 23 January 2020 (1 page) |
20 September 2019 | Change of details for Mr Evgeny Lebedev as a person with significant control on 27 February 2018 (2 pages) |
19 September 2019 | Termination of appointment of Clinton James Cowley as a director on 11 September 2019 (1 page) |
19 September 2019 | Appointment of Mr William John Matthews as a director on 11 September 2019 (2 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
12 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 September 2018 | Satisfaction of charge 080718200001 in full (1 page) |
15 June 2018 | Satisfaction of charge 080718200002 in full (1 page) |
12 June 2018 | Appointment of Clinton James Cowley as a director on 4 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Stuart Macdonald as a director on 4 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Alastair Tulloch as a secretary on 27 February 2018 (1 page) |
2 March 2018 | Registered office address changed from 4 Hill Street London W1J 5NE to Room 121a, First Floor, Northcliffe House 2 Derry Street London W8 5HF on 2 March 2018 (1 page) |
2 March 2018 | Cessation of Alastiar Robert Clifford Tulloch as a person with significant control on 27 February 2018 (1 page) |
21 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
26 May 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 October 2015 | Registration of charge 080718200002, created on 21 October 2015 (42 pages) |
23 October 2015 | Registration of charge 080718200001, created on 21 October 2015 (19 pages) |
23 October 2015 | Registration of charge 080718200001, created on 21 October 2015 (19 pages) |
23 October 2015 | Registration of charge 080718200002, created on 21 October 2015 (42 pages) |
22 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
22 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 December 2014 | Appointment of Mr Stuart Macdonald as a director on 19 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Matthew William Cooke as a director on 19 December 2014 (1 page) |
29 December 2014 | Appointment of Mr Stuart Macdonald as a director on 19 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Matthew William Cooke as a director on 19 December 2014 (1 page) |
20 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
20 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 July 2013 | Appointment of Councillor Matthew William Cooke as a director (3 pages) |
22 July 2013 | Termination of appointment of Peter Mann as a director (2 pages) |
22 July 2013 | Termination of appointment of Peter Mann as a director (2 pages) |
22 July 2013 | Appointment of Councillor Matthew William Cooke as a director (3 pages) |
22 May 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
22 May 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|