London
EC3N 2LB
Director Name | Mr Lee David Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Deputy Group Ceo |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Bertram Chainey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Michael Alexander Chainey |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2019) |
Role | Finance & Compliance Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mrs Penny Jane Kidman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2018) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Sqaure 17 Crosswall London EC3N 2LB |
Director Name | Mr Charles Love |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Registered Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
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 |
51 at £1 | Michael Alexander Chainey 51.00% Ordinary |
---|---|
49 at £1 | Jayne Elizabeth Chainey 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,846 |
Cash | £15,031 |
Current Liabilities | £122,233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Change of details for Miles Smith Holdings Limited as a person with significant control on 12 April 2018 (2 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
3 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (53 pages) |
3 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 October 2022 | Director's details changed for Mr Lee David Anderson on 31 October 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
23 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages) |
23 March 2022 | Appointment of Mr Lee David Anderson as a director on 22 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Charles Love as a director on 4 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Joseph James Hanly as a director on 22 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Michael Alexander Chainey as a director on 15 March 2022 (1 page) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
9 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 November 2020 | Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Mr Charles Love on 11 March 2020 (2 pages) |
25 February 2020 | Appointment of Mr Warren Downey as a director on 12 February 2020 (2 pages) |
25 February 2020 | Appointment of Mr Charles Love as a director on 12 February 2020 (2 pages) |
16 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 July 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages) |
19 July 2019 | Full accounts made up to 31 August 2018 (19 pages) |
19 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
19 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
9 January 2019 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page) |
5 September 2018 | Termination of appointment of Penny Jane Kidman as a director on 31 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
12 April 2018 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page) |
13 March 2018 | Full accounts made up to 31 August 2017 (20 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
5 April 2017 | Full accounts made up to 31 August 2016 (19 pages) |
5 April 2017 | Full accounts made up to 31 August 2016 (19 pages) |
24 January 2017 | Appointment of Mrs Penny Jane Kidman as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Paul Martin Jellicoe as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Penny Jane Kidman as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Paul Martin Jellicoe as a director on 24 January 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 November 2015 | Director's details changed for Michael Alexander Chainey on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Michael Alexander Chainey on 19 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
27 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 August 2012 | Incorporation (33 pages) |
1 August 2012 | Incorporation (33 pages) |