London
E2 7DD
Director Name | Mr Robert Anthony Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Michael Wall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Rollo Price |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Registered Address | Biscuit Building 10 Redchurch Street London E2 7DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
48 at £1 | Robert Saville 40.00% Ordinary |
---|---|
24 at £1 | Andrew Everett Medd 20.00% Ordinary |
24 at £1 | Mark Howard Waites 20.00% Ordinary |
24 at £1 | Matthew David Clark 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
17 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 July 2018 | Cessation of Matthew David Clark as a person with significant control on 11 June 2018 (1 page) |
13 July 2018 | Appointment of Mr Robert Saville as a director on 11 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 July 2017 | Notification of Matthew David Clark as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Robert Saville as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Matthew David Clark as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Robert Saville as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 October 2013 | Director's details changed for Mr Matthew David Clark on 12 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Director's details changed for Mr Matthew David Clark on 12 October 2013 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 February 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (3 pages) |
26 February 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (3 pages) |
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|