London
W1J 5BQ
Director Name | Sir Lynton Keith Crosby Ao |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 October 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
Director Name | Mr Stuart Douglas Muncer |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
Director Name | Mr Mark Andrew Textor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 7 Old Park Lane London W1K 1QR |
Director Name | Mr Mark Stephen Fullbrook |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Remo Leonardo Nogarotto |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 4th Floor 6 Chesterfield Gardens London W1J 5BQ |
Registered Address | One Strand Trafalgar Square London WC2N 5EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Ctf Partners LTD 75.00% Ordinary |
---|---|
25 at £1 | Remo Leonardo Nogarotto 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,500 |
Current Liabilities | £3,045 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
16 November 2020 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
---|---|
10 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
29 July 2019 | Change of name notice (2 pages) |
29 July 2019 | Resolutions
|
17 May 2019 | Memorandum and Articles of Association (22 pages) |
30 April 2019 | Resolutions
|
11 April 2019 | Registration of charge 087754540002, created on 5 April 2019 (43 pages) |
11 April 2019 | Registration of charge 087754540001, created on 5 April 2019 (24 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (14 pages) |
12 December 2018 | Director's details changed for Mr Remo Leonardo Nogarotto on 19 November 2018 (2 pages) |
6 December 2018 | Change of details for Ctf Partners Limited as a person with significant control on 19 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
3 December 2018 | Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 3 December 2018 (1 page) |
16 November 2018 | Appointment of Sir Lynton Keith Crosby as a director on 31 October 2018 (2 pages) |
16 November 2018 | Termination of appointment of Mark Andrew Textor as a director on 31 October 2018 (1 page) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
9 March 2017 | Full accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Full accounts made up to 30 June 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Remo Leonardo Nogarotto on 6 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Stephen Fullbrook on 6 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Remo Leonardo Nogarotto on 6 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Andrew Textor on 4 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Stephen Fullbrook on 6 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Andrew Textor on 4 October 2016 (2 pages) |
24 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
24 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
5 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 May 2014 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
27 May 2014 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|