London
EC3M 4BY
Director Name | Mr Adam Jonathon Young |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 90 Fenchurch Street London EC3M 4BY |
Secretary Name | Ben Ramsdale |
---|---|
Status | Current |
Appointed | 23 April 2020(7 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 5th Floor 90 Fenchurch Street, London London EC3M 4BY |
Director Name | Mr Antony Jonathan Parish |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr James Nicholas Arnold-Roberts |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House 46-48 Webber Street London SE1 8QW |
Secretary Name | Montgomery Swann Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2017) |
Correspondence Address | Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE |
Registered Address | 5th Floor, 90 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Antony Parish 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 3 July 2023 (overdue) |
20 March 2019 | Delivered on: 26 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
2 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
---|---|
2 July 2020 | Change of details for G3 Comms Limited as a person with significant control on 6 September 2019 (2 pages) |
23 April 2020 | Registered office address changed from Trident House 46-48 Webber Street London SE1 8QW England to 8th Floor, City Place House Basinghall Street London EC2V 5DU on 23 April 2020 (1 page) |
23 April 2020 | Termination of appointment of James Nicholas Arnold-Roberts as a director on 11 November 2019 (1 page) |
23 April 2020 | Appointment of Ben Ramsdale as a secretary on 23 April 2020 (2 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
19 July 2019 | Resolutions
|
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN United Kingdom to Trident House 46-48 Webber Street London SE1 8QW on 2 July 2019 (1 page) |
29 May 2019 | Cessation of Antony Jonathan Parish as a person with significant control on 20 March 2019 (1 page) |
23 April 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
10 April 2019 | Appointment of Mr James Nicholas Arnold-Roberts as a director on 20 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Peter John Chandler Francis as a director on 20 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Adam Jonathon Young as a director on 20 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Antony Jonathan Parish as a director on 20 March 2019 (1 page) |
28 March 2019 | Notification of G3 Comms Limited as a person with significant control on 20 March 2019 (4 pages) |
26 March 2019 | Registration of charge 081103580001, created on 20 March 2019 (51 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
4 July 2017 | Registered office address changed from Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to Pentagon House 52-54 Southwark Street London SE1 1UN on 4 July 2017 (1 page) |
4 July 2017 | Notification of Antony Parish as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Antony Parish as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Termination of appointment of Montgomery Swann Secretary Ltd as a secretary on 18 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Montgomery Swann Secretary Ltd as a secretary on 18 June 2017 (1 page) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
4 July 2017 | Registered office address changed from Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to Pentagon House 52-54 Southwark Street London SE1 1UN on 4 July 2017 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Registered office address changed from Harling House 47-51 Great Suffolk Street London SE1 0BS England to Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Montgomery Swann Secretary Ltd as a secretary on 10 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Appointment of Montgomery Swann Secretary Ltd as a secretary on 10 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from Harling House 47-51 Great Suffolk Street London SE1 0BS England to Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 28 October 2014 (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
19 June 2012 | Incorporation (21 pages) |
19 June 2012 | Incorporation (21 pages) |