London
EC4M 7RB
Director Name | Ms Carol Ann Rotsey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Barry Edward Hindmarch |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Richard James Greaves |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Mrs Susan Marsden |
---|---|
Status | Resigned |
Appointed | 08 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Julian Nicholas Wilkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2021) |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
175k at £1 | Richard Greaves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,833 |
Net Worth | -£55,963 |
Cash | £2,523 |
Current Liabilities | £1,055,567 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 4 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 18 June 2023 (overdue) |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
---|---|
23 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
26 November 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page) |
26 November 2020 | Termination of appointment of Martin Richard Breeden as a director on 19 November 2020 (1 page) |
24 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page) |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
28 August 2019 | Appointment of Intu Secretariat Limited as a secretary on 14 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
14 August 2019 | Appointment of Miss Minakshi Kidia as a director on 14 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Sean Crosby as a director on 14 August 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
5 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
18 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page) |
4 March 2016 | Full accounts made up to 31 May 2015 (12 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (12 pages) |
11 September 2015 | Appointment of Mr Edward Matthew Giles Roberts as a director on 8 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Edward Matthew Giles Roberts as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr David Andrew Fischel as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Martin Richard Breeden as a director on 8 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Richard James Greaves as a director on 8 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Flint Bishop Llp St. Michaels Court, St. Michaels Lane Derby DE1 3HQ to 40 Broadway London SW1H 0BT on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Martin David Ellis as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Miss Katharine Ann Bowyer as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr David Andrew Fischel as a director on 8 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Richard James Greaves as a director on 8 September 2015 (1 page) |
10 September 2015 | Appointment of Miss Katharine Ann Bowyer as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Susan Marsden as a secretary on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Martin Richard Breeden as a director on 8 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from Flint Bishop Llp St. Michaels Court, St. Michaels Lane Derby DE1 3HQ to 40 Broadway London SW1H 0BT on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Trevor Pereira as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Trevor Pereira as a director on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Susan Marsden as a secretary on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Martin David Ellis as a director on 8 September 2015 (2 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
9 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 May 2014 | Full accounts made up to 31 May 2013 (11 pages) |
7 May 2014 | Full accounts made up to 31 May 2013 (11 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
30 May 2012 | Registered office address changed from C/O Marshall Hutton Kingsbury House 15/17 King Street London SW1Y 6QU England on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from C/O Marshall Hutton Kingsbury House 15/17 King Street London SW1Y 6QU England on 30 May 2012 (1 page) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|