Company Name360 Leaders Limited
Company StatusActive
Company Number08704608
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Previous NameChris Reid Eight Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Martin Falch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 February 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Benjamin Markland
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Jeremy Maynard
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Christopher Reid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick House 150a
Station Road Woburn Sands
Milton Keynes
Bucks
MK17 8SG
Director NameMr Peter Barry Gillingwater
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Philip Ernest Randerson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Rupert Lion
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Website360leaders.net
Email address[email protected]
Telephone020 70383838
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25 at £1Philip Randerson
25.00%
Ordinary B
15 at £1Benjamin Markland
15.00%
Ordinary A
15 at £1Jeremy Maynard
15.00%
Ordinary A
15 at £1Martin Falch
15.00%
Ordinary A
15 at £1Martin Falch
15.00%
Ordinary B
15 at £1Philip Randerson
15.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

12 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
31 January 2024Termination of appointment of Rupert Lion as a director on 8 December 2023 (1 page)
26 January 2024Cancellation of shares. Statement of capital on 8 December 2023
  • GBP 90
(4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
29 March 2023Director's details changed for Mr Martin Falch on 1 January 2023 (2 pages)
29 November 2022Statement of capital following an allotment of shares on 4 November 2022
  • GBP 120
(3 pages)
11 November 2022Change of share class name or designation (2 pages)
3 November 2022Memorandum and Articles of Association (12 pages)
3 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 October 2022Director's details changed for Mr Benjamin Giles Markland on 14 October 2022 (2 pages)
14 October 2022Director's details changed for Mr Rupert James Elphinstone Lion on 14 October 2022 (2 pages)
14 October 2022Director's details changed for Mr Jeremy Charles Maynard on 14 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 September 2022Confirmation statement made on 24 September 2022 with updates (5 pages)
31 May 2022Sub-division of shares on 31 December 2021 (4 pages)
9 March 2022Notification of Benjamin Giles Markland as a person with significant control on 28 February 2020 (2 pages)
9 March 2022Cessation of Philip Ernest Randerson as a person with significant control on 28 February 2020 (1 page)
9 March 2022Notification of Jeremy Charles Maynard as a person with significant control on 28 February 2020 (2 pages)
2 March 2022Memorandum and Articles of Association (11 pages)
2 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 January 2022Statement of capital following an allotment of shares on 31 January 2021
  • GBP 100
(3 pages)
18 January 2022Statement of capital following an allotment of shares on 31 January 2021
  • GBP 100
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 September 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
29 January 2021Appointment of Mr Rupert James Elphinstone Lion as a director on 1 January 2021 (2 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 November 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
2 November 2020Director's details changed for Mr Jeremy Charles Maynard on 2 November 2020 (2 pages)
18 March 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 60
(4 pages)
18 March 2020Purchase of own shares. (3 pages)
10 March 2020Termination of appointment of Philip Ernest Randerson as a director on 23 December 2019 (1 page)
3 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 October 2017Change of details for Mr Martin Falch as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 October 2017Change of details for Mr Martin Falch as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Director's details changed for Mr Martin Falch on 23 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Martin Falch on 23 September 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
6 January 2016Change of share class name or designation (2 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Change of share class name or designation (2 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Appointment of Mr Jeremy Charles Maynard as a director on 18 February 2015 (2 pages)
24 February 2015Appointment of Mr Martin Falch as a director on 18 February 2015 (2 pages)
24 February 2015Termination of appointment of Peter Barry Gillingwater as a director on 18 February 2015 (1 page)
24 February 2015Appointment of Mr Benjamin Giles Markland as a director on 18 February 2015 (2 pages)
24 February 2015Appointment of Mr Martin Falch as a director on 18 February 2015 (2 pages)
24 February 2015Termination of appointment of Peter Barry Gillingwater as a director on 18 February 2015 (1 page)
24 February 2015Appointment of Mr Benjamin Giles Markland as a director on 18 February 2015 (2 pages)
24 February 2015Appointment of Mr Jeremy Charles Maynard as a director on 18 February 2015 (2 pages)
1 December 2014Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG to Aston House Cornwall Avenue London N3 1LF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG to Aston House Cornwall Avenue London N3 1LF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG to Aston House Cornwall Avenue London N3 1LF on 1 December 2014 (1 page)
24 October 2014Termination of appointment of Christopher Reid as a director on 1 January 2014 (1 page)
24 October 2014Termination of appointment of Christopher Reid as a director on 1 January 2014 (1 page)
24 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Termination of appointment of Christopher Reid as a director on 1 January 2014 (1 page)
19 January 2014Appointment of Mr Philip Ernest Randerson as a director (2 pages)
19 January 2014Appointment of Mr Peter Barry Gillingwater as a director (2 pages)
19 January 2014Appointment of Mr Peter Barry Gillingwater as a director (2 pages)
19 January 2014Appointment of Mr Philip Ernest Randerson as a director (2 pages)
19 December 2013Company name changed chris reid eight LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed chris reid eight LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)