London
EC3R 7QR
Director Name | Mr William Patrick George Tripp |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr Andrew John Tripp |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ |
Website | www.getesmi.co.uk |
---|
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Andrew Tripp 83.33% Ordinary |
---|---|
10 at £1 | Jack Charles Andrew Tripp 8.33% Ordinary B |
10 at £1 | William Patrick George Tripp 8.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£265,527 |
Current Liabilities | £265,527 |
Latest Accounts | 30 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
10 February 2021 | Micro company accounts made up to 30 January 2020 (5 pages) |
---|---|
15 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 January 2019 (5 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
16 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
10 October 2017 | Termination of appointment of Andrew John Tripp as a director on 9 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Andrew John Tripp as a director on 9 October 2017 (1 page) |
6 October 2017 | Notification of Jack Charles Andrew Tripp as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Jack Charles Andrew Tripp as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Cessation of Andrew Tripp as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Jack Charles Andrew Tripp as a director on 25 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr William Patrick George Tripp as a director on 25 September 2017 (2 pages) |
6 October 2017 | Notification of William Patrick George Tripp as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Cessation of Andrew Tripp as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Jack Charles Andrew Tripp as a director on 25 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr William Patrick George Tripp as a director on 25 September 2017 (2 pages) |
6 October 2017 | Notification of William Patrick George Tripp as a person with significant control on 6 October 2017 (2 pages) |
10 March 2017 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 10 March 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
12 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
23 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|