London
N3 1XW
Director Name | Mr David James Holmes |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2014(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Jonny Hazell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Senior Policy Advisor |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Sir Anthony Oliver Thorold |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Paul Robert Verrill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Edmund Anthony Weil |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Mr Harold Lewis |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 August 2022 | Confirmation statement made on 9 August 2022 with updates (6 pages) |
28 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page) |
16 February 2022 | Statement of capital following an allotment of shares on 8 February 2022
|
14 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 August 2021 | Termination of appointment of Edmund Anthony Weil as a director on 4 November 2020 (1 page) |
24 August 2021 | Appointment of Mr Jonny Hazell as a director on 4 November 2020 (2 pages) |
24 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
6 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
16 October 2018 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 21 Bedford Square London WC1B 3HH on 16 October 2018 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 August 2018 | Confirmation statement made on 9 August 2018 with updates (6 pages) |
30 May 2018 | Termination of appointment of Anthony Oliver Thorold as a director on 30 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Harold Lewis as a director on 30 May 2018 (1 page) |
5 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
6 February 2018 | Termination of appointment of Paul Robert Verrill as a director on 31 January 2018 (1 page) |
6 February 2018 | Appointment of Mr Harold Lewis as a director on 11 January 2018 (2 pages) |
6 February 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
25 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 February 2017 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2017 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
16 September 2014 | Appointment of Mr Edmund Anthony Weil as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Edmund Anthony Weil as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Edmund Anthony Weil as a director on 8 September 2014 (2 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (4 pages) |
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (4 pages) |
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (4 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
17 July 2014 | Appointment of Mr Paul Robert Verrill as a director on 4 July 2014 (2 pages) |
17 July 2014 | Appointment of Sir Anthony Oliver Thorold as a director on 4 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Paul Robert Verrill as a director on 4 July 2014 (2 pages) |
17 July 2014 | Appointment of Sir Anthony Oliver Thorold as a director on 4 July 2014 (2 pages) |
17 July 2014 | Appointment of Sir Anthony Oliver Thorold as a director on 4 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Paul Robert Verrill as a director on 4 July 2014 (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
23 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
14 February 2014 | Appointment of Mr David James Holmes as a director on 13 February 2014 (2 pages) |
14 February 2014 | Appointment of Mr David James Holmes as a director on 13 February 2014 (2 pages) |
12 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
9 August 2013 | Incorporation
|
9 August 2013 | Incorporation
|