London
SE1 7RL
Director Name | Ms Alex Kent |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Secretary Name | Mr Sunil Mahawar |
---|---|
Status | Current |
Appointed | 07 June 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Director Name | Miss Jenny Wilson |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Communications Officer |
Country of Residence | England |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Director Name | Mr Karl James Askew |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Director Name | Miss Jessica Harris |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Director Name | Barry Richard Hamilton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Director Name | Mr Nicholas John Hartley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Director Name | Mr Martin Heathcote Hayman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Secretary Name | Mr Karl James Askew |
---|---|
Status | Resigned |
Appointed | 07 October 2013(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 February 2014) |
Role | Company Director |
Correspondence Address | 7 Wootton Street London SE1 8TG |
Director Name | Mrs Gemma Louise Graham |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 May 2022) |
Role | Investments & Partnerships Director |
Country of Residence | England |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Secretary Name | Mr Benedict Robert Sheahan |
---|---|
Status | Resigned |
Appointed | 03 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 7 Wootton Street London SE1 8TG |
Secretary Name | Mr James Hugh Sole |
---|---|
Status | Resigned |
Appointed | 01 July 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Director Name | Mr Perry Clyial Maddox |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Director Name | Mrs Charlotte Claire Eaton |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 August 2023) |
Role | Employee |
Country of Residence | England |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Secretary Name | Mrs Natasha Kate Muhwezi |
---|---|
Status | Resigned |
Appointed | 08 November 2019(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Secretary Name | Mr Segun Olowookere |
---|---|
Status | Resigned |
Appointed | 23 January 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2022) |
Role | Company Director |
Correspondence Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
Registered Address | Fourth Floor, 35-41 Lower Marsh London SE1 7RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
19 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
8 June 2022 | Termination of appointment of Segun Olowookere as a secretary on 8 June 2022 (1 page) |
7 June 2022 | Appointment of Mr Sunil Mahawar as a secretary on 7 June 2022 (2 pages) |
7 June 2022 | Appointment of Ms Alex Kent as a director on 7 June 2022 (2 pages) |
27 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
24 May 2022 | Termination of appointment of Gemma Louise Graham as a director on 24 May 2022 (1 page) |
24 May 2022 | Appointment of Mrs Natasha Kate Muhwezi as a director on 24 May 2022 (2 pages) |
6 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
24 August 2021 | Termination of appointment of Perry Clyial Maddox as a director on 20 August 2021 (1 page) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Natasha Kate Muhwezi as a secretary on 22 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Segun Olowookere as a secretary on 23 January 2020 (2 pages) |
8 November 2019 | Termination of appointment of James Hugh Sole as a secretary on 8 November 2019 (1 page) |
8 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 November 2019 | Appointment of Mrs Natasha Kate Muhwezi as a secretary on 8 November 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Miss Charlotte Claire Eaton as a director on 31 May 2018 (2 pages) |
8 June 2018 | Termination of appointment of Martin Heathcote Hayman as a director on 31 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Nicholas John Hartley as a director on 31 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Perry Clyial Maddox as a director on 31 May 2018 (2 pages) |
4 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 October 2017 | Director's details changed for Mr Nicholas John Hartley on 20 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from 7 Wootton Street London SE1 8TG to Fourth Floor, 35-41 Lower Marsh London SE1 7RL on 31 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Nicholas John Hartley on 20 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 October 2017 | Registered office address changed from 7 Wootton Street London SE1 8TG to Fourth Floor, 35-41 Lower Marsh London SE1 7RL on 31 October 2017 (1 page) |
4 July 2017 | Termination of appointment of Benedict Robert Sheahan as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Benedict Robert Sheahan as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr James Hugh Sole as a secretary on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr James Hugh Sole as a secretary on 1 July 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 May 2014 | Termination of appointment of Barry Hamilton as a director (1 page) |
29 May 2014 | Termination of appointment of Barry Hamilton as a director (1 page) |
14 February 2014 | Appointment of Mrs Gemma Louise Graham as a director (2 pages) |
14 February 2014 | Appointment of Mrs Gemma Louise Graham as a director (2 pages) |
10 February 2014 | Appointment of Mr Benedict Robert Sheahan as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Jessica Harris as a director (1 page) |
10 February 2014 | Termination of appointment of Jessica Harris as a director (1 page) |
10 February 2014 | Termination of appointment of Karl Askew as a secretary (1 page) |
10 February 2014 | Appointment of Mr Benedict Robert Sheahan as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Karl Askew as a secretary (1 page) |
30 January 2014 | Registered office address changed from 7 Tufton Street London SW1P 3QB on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 7 Tufton Street London SW1P 3QB on 30 January 2014 (1 page) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 October 2013 | Appointment of Mr Karl James Askew as a secretary (1 page) |
7 October 2013 | Appointment of Mr Karl James Askew as a secretary (1 page) |
7 October 2013 | Termination of appointment of Karl Askew as a director (1 page) |
7 October 2013 | Termination of appointment of Karl Askew as a director (1 page) |
25 September 2012 | Incorporation (14 pages) |
25 September 2012 | Incorporation (14 pages) |