25 Southampton Buildings
London
WC2A 1AL
Director Name | Mr Rodney Guy Venables |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Warwick Hugh Marshall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(5 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Deborah Newport |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 April 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Rumyana Bozhinova O'Hagan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2013(same day as company formation) |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Bridgette Baker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Registered Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 1 September 2023 (1 page) |
1 September 2023 | Secretary's details changed for City Group Plc on 1 September 2023 (1 page) |
1 August 2023 | Full accounts made up to 31 March 2023 (15 pages) |
21 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
10 November 2022 | Appointment of Rumyana Bozhinova O'hagan as a director on 3 November 2022 (2 pages) |
28 July 2022 | Full accounts made up to 31 March 2022 (15 pages) |
28 April 2022 | Appointment of Deborah Newport as a director on 28 April 2022 (2 pages) |
18 November 2021 | Notification of Benjamin Charles Buckley Newman as a person with significant control on 16 August 2019 (2 pages) |
18 November 2021 | Notification of Dean John Douglas as a person with significant control on 16 August 2019 (2 pages) |
18 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
18 November 2021 | Cessation of Mark Anthony Pesco as a person with significant control on 16 August 2019 (1 page) |
3 November 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages) |
22 June 2021 | Full accounts made up to 30 September 2020 (14 pages) |
14 January 2021 | Secretary's details changed for City Group Plc on 13 December 2018 (1 page) |
12 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 30 September 2019 (13 pages) |
14 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
15 October 2019 | Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Notification of Rory Charles Kerr as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Notification of Christoper Peter Latilla-Campbell as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
14 October 2019 | Notification of David Courtnall Marshall as a person with significant control on 6 April 2016 (2 pages) |
30 April 2019 | Termination of appointment of Bridgette Baker as a director on 30 April 2019 (1 page) |
13 December 2018 | Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page) |
5 December 2018 | Full accounts made up to 30 September 2018 (13 pages) |
15 November 2018 | Appointment of Mr Warwick Hugh Marshall as a director on 12 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
4 October 2018 | Appointment of Bridgette Baker as a director on 1 October 2018 (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
2 March 2018 | Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Full accounts made up to 30 September 2017 (12 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Rodney Guy Venables as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Rodney Guy Venables as a director on 31 January 2017 (2 pages) |
20 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
20 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
8 December 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 February 2016 | Full accounts made up to 30 September 2015 (11 pages) |
15 February 2016 | Full accounts made up to 30 September 2015 (11 pages) |
16 November 2015 | Director's details changed for Mr Lloyd Hugh Marshall on 16 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Lloyd Hugh Marshall on 16 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Edward John Beale on 16 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Edward John Beale on 16 November 2015 (2 pages) |
1 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (3 pages) |
1 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (3 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
18 November 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
18 November 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
24 February 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
24 February 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
29 January 2014 | Appointment of Mr David Courtnall Marshall as a director (2 pages) |
29 January 2014 | Appointment of Mr David Courtnall Marshall as a director (2 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|