London
EC3A 2AD
Director Name | Mrs Becky Denise Rowland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(4 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Mr Joel Todd Smith |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2017(4 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Mr Ryan Michael Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Charity Worker |
Country of Residence | Czech Republic |
Correspondence Address | 65-68 Leadenhall Street London EC3A 2AD |
Director Name | Gary Charles Rowland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Logistics Manager |
Country of Residence | France |
Correspondence Address | Dixon House 72-75 Fenchurch Street London EC3M 4BR |
Director Name | Susan Elizabeth Trumper |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Dixon House 72-75 Fenchurch Street London EC3M 4BR |
Director Name | Robert Michael Rierson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dixon House 72-75 Fenchurch Street London EC3M 4BR |
Secretary Name | Susan Elizabeth Trumper |
---|---|
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Dixon House 72-75 Fenchurch Street London EC3M 4BR |
Registered Address | 65-68 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
24 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
8 March 2019 | Termination of appointment of Susan Elizabeth Trumper as a secretary on 28 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Susan Elizabeth Trumper as a director on 28 February 2019 (1 page) |
12 February 2019 | Registered office address changed from Dixon House 72-75 Fenchurch Street London EC3M 4BR to 65-68 Leadenhall Street London EC3A 2AD on 12 February 2019 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 July 2017 | Appointment of Mr Joel Todd Smith as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Joel Todd Smith as a director on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Becky Denise Rowland as a director on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Becky Denise Rowland as a director on 1 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
23 June 2015 | Annual return made up to 19 June 2015 no member list (5 pages) |
23 June 2015 | Annual return made up to 19 June 2015 no member list (5 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Annual return made up to 19 June 2014 no member list (5 pages) |
8 July 2014 | Annual return made up to 19 June 2014 no member list (5 pages) |
5 December 2013 | Termination of appointment of Gary Rowland as a director (1 page) |
5 December 2013 | Termination of appointment of Gary Rowland as a director (1 page) |
16 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
16 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
19 June 2013 | Incorporation (41 pages) |
19 June 2013 | Incorporation (41 pages) |