London
EC2N 2DL
Director Name | Ms Katharina Annalotte Sudeck |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 February 2024(10 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Robert Edward Stanley Meeks |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54 Lechlade Road Faringdon SN7 8AQ |
Secretary Name | Robert Edward Stanley Meeks |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lechlade Road Faringdon SN7 8AQ |
Director Name | Mr Andrew Jonathan Charles Newman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Director Name | Mr Khalid Schofield |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Secretary Name | Mr Andrew Jonathan Charles Newman |
---|---|
Status | Resigned |
Appointed | 23 April 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Director Name | Mr Charles Desmond Kyrle Reid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2018) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Peter George Raftery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Ms Julia Katharine Rhodes-Journeay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 February 2024) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Registered Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Armstrong Energy LTD 50.00% Ordinary |
---|---|
1 at £1 | Ecotecworld Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
2 June 2015 | Delivered on: 5 June 2015 Persons entitled: Progressive (Armstrong) Limited Classification: A registered charge Outstanding |
---|---|
6 March 2015 | Delivered on: 17 March 2015 Persons entitled: Progressive (Armstrong) Limited Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 8 October 2014 Persons entitled: Progressive (Arnstrong) Limited Classification: A registered charge Outstanding |
22 May 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 February 2023 | Registered office address changed from C/O Res White Limited -,Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 (1 page) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
24 May 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 April 2020 | Registered office address changed from C/O Reg White Limited - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited -,Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 9 April 2020 (1 page) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 (1 page) |
21 December 2018 | Termination of appointment of Peter George Raftery as a director on 19 December 2018 (1 page) |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 (2 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 December 2017 | Auditor's resignation (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
14 October 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 14 October 2016 (1 page) |
15 July 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
15 July 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 March 2016 | Satisfaction of charge 085788290002 in full (1 page) |
15 March 2016 | Satisfaction of charge 085788290003 in full (1 page) |
15 March 2016 | Satisfaction of charge 085788290003 in full (1 page) |
15 March 2016 | Satisfaction of charge 085788290001 in full (1 page) |
15 March 2016 | Satisfaction of charge 085788290001 in full (1 page) |
15 March 2016 | Satisfaction of charge 085788290002 in full (1 page) |
12 January 2016 | Registered office address changed from 12 Throgmorton Avenue, London 12 Throgmorton Avenue London EC2N 2DL England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 12 Throgmorton Avenue, London 12 Throgmorton Avenue London EC2N 2DL England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 (1 page) |
24 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
24 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
23 November 2015 | Termination of appointment of Andrew Jonathan Charles Newman as a secretary on 22 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Peter George Raftery as a director on 22 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 22 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr Peter George Raftery as a director on 22 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 22 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 22 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Andrew Jonathan Charles Newman as a secretary on 22 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 22 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Khalid Schofield as a director on 22 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Khalid Schofield as a director on 22 October 2015 (1 page) |
19 August 2015 | Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 June 2015 | Registration of charge 085788290003, created on 2 June 2015 (20 pages) |
5 June 2015 | Registration of charge 085788290003, created on 2 June 2015 (20 pages) |
5 June 2015 | Registration of charge 085788290003, created on 2 June 2015 (20 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Registration of charge 085788290002, created on 6 March 2015 (21 pages) |
17 March 2015 | Registration of charge 085788290002, created on 6 March 2015 (21 pages) |
17 March 2015 | Registration of charge 085788290002, created on 6 March 2015 (21 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (16 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (16 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
8 October 2014 | Registration of charge 085788290001, created on 19 September 2014 (21 pages) |
8 October 2014 | Registration of charge 085788290001, created on 19 September 2014 (21 pages) |
23 September 2014 | Director's details changed for Mr Andrew Jonathan Charles Newman on 15 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Andrew Jonathan Charles Newman on 15 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from , 2Nd Floor Essel House 29 Foley Street, London, W1W 7TH to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from , 2Nd Floor Essel House 29 Foley Street, London, W1W 7TH to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from , 2Nd Floor Essel House 29 Foley Street, London, W1W 7TH to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page) |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 April 2014 | Termination of appointment of Robert Meeks as a secretary (1 page) |
23 April 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Robert Meeks as a secretary (1 page) |
23 April 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a secretary (2 pages) |
28 February 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a director (2 pages) |
28 February 2014 | Appointment of Mr Khalid Schofield as a director (2 pages) |
28 February 2014 | Termination of appointment of Robert Meeks as a director (1 page) |
28 February 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a director (2 pages) |
28 February 2014 | Termination of appointment of Robert Meeks as a director (1 page) |
28 February 2014 | Appointment of Mr Khalid Schofield as a director (2 pages) |
4 February 2014 | Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014 (2 pages) |
20 June 2013 | Incorporation (37 pages) |
20 June 2013 | Incorporation (37 pages) |