London
EC2M 4TP
Director Name | Mr Stephen John Conlin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(1 year after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 New Street London EC2M 4TP |
Director Name | Mr Kevin Kerr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Anthony Robert Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Website | IP |
---|
Registered Address | 3-4 New Street London EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 70.08% - |
---|---|
3.3k at £1 | Lee Andrew Maclean Carmichael 2.24% Ordinary |
3.3k at £1 | Simon Charles Casey 2.24% Ordinary |
18.8k at £1 | Darren Pettitt 12.72% Ordinary |
18.8k at £1 | Kelly Pettitt 12.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,182 |
Cash | £385,507 |
Current Liabilities | £275,449 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
16 December 2022 | Delivered on: 31 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 February 2021 | Delivered on: 8 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Director's details changed for Mr Stephen John Conlin on 18 December 2023 (2 pages) |
18 December 2023 | Director's details changed for Mr Darren Pettitt on 18 December 2023 (2 pages) |
4 December 2023 | Director's details changed for Mr Darren Pettitt on 4 December 2023 (2 pages) |
4 December 2023 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3-4 New Street London EC2M 4TP on 4 December 2023 (1 page) |
4 December 2023 | Director's details changed for Mr Stephen John Conlin on 4 December 2023 (2 pages) |
4 December 2023 | Change of details for Curo Group Holdings Ltd as a person with significant control on 4 December 2023 (2 pages) |
9 March 2023 | Full accounts made up to 30 September 2022 (28 pages) |
31 December 2022 | Registration of charge 088074740002, created on 16 December 2022 (38 pages) |
22 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 30 September 2021 (28 pages) |
14 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
8 March 2021 | Registration of charge 088074740001, created on 24 February 2021 (42 pages) |
26 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 December 2017 | Cessation of Kelly Pettitt as a person with significant control on 23 June 2017 (1 page) |
12 December 2017 | Notification of Curo Group Holdings Ltd as a person with significant control on 23 June 2017 (2 pages) |
12 December 2017 | Cessation of Kelly Pettitt as a person with significant control on 23 June 2017 (1 page) |
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
12 December 2017 | Notification of Curo Group Holdings Ltd as a person with significant control on 23 June 2017 (2 pages) |
12 December 2017 | Cessation of Darren Pettitt as a person with significant control on 23 June 2017 (1 page) |
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
12 December 2017 | Cessation of Darren Pettitt as a person with significant control on 23 June 2017 (1 page) |
13 February 2017 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
10 February 2017 | Change of share class name or designation (2 pages) |
10 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2017 | Change of share class name or designation (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 May 2015 | Change of share class name or designation (2 pages) |
26 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2015 | Change of share class name or designation (2 pages) |
26 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
14 January 2015 | Appointment of Mr Stephen John Conlin as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Stephen John Conlin as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Stephen John Conlin as a director on 1 January 2015 (2 pages) |
22 December 2014 | Director's details changed for Darren Pettitt on 1 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Darren Pettitt on 1 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Darren Pettitt on 1 December 2014 (2 pages) |
10 October 2014 | Termination of appointment of Kevin Kerr as a director on 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Anthony Robert Wood as a director on 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Anthony Robert Wood as a director on 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Kevin Kerr as a director on 30 September 2014 (1 page) |
8 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
8 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
9 May 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Appointment of Mr Anthony Robert Wood as a director (2 pages) |
7 February 2014 | Appointment of Mr Kevin Kerr as a director (2 pages) |
7 February 2014 | Appointment of Mr Kevin Kerr as a director (2 pages) |
7 February 2014 | Appointment of Mr Anthony Robert Wood as a director (2 pages) |
29 January 2014 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England on 29 January 2014 (3 pages) |
29 January 2014 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England on 29 January 2014 (3 pages) |
9 December 2013 | Incorporation (10 pages) |
9 December 2013 | Incorporation (10 pages) |