London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(3 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Matthew Bayfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gordondale Road London SW19 8EN |
Director Name | Mr Mark Christopher South |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2021) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Ashish Shah |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Secretary Name | Mr Ashish Shah |
---|---|
Status | Resigned |
Appointed | 01 February 2017(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 July 2022 | Delivered on: 2 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 June 2020 | Delivered on: 30 June 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
10 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Full accounts made up to 28 February 2020 (22 pages) |
11 September 2020 | Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page) |
30 June 2020 | Registration of charge 088406630003, created on 24 June 2020 (41 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
17 October 2019 | Full accounts made up to 28 February 2019 (23 pages) |
5 June 2019 | Sub-division of shares on 10 May 2019 (4 pages) |
5 June 2019 | Change of share class name or designation (2 pages) |
3 June 2019 | Resolutions
|
22 May 2019 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages) |
20 May 2019 | Registration of charge 088406630002, created on 10 May 2019 (19 pages) |
14 May 2019 | Registration of charge 088406630001, created on 10 May 2019 (38 pages) |
31 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
18 June 2018 | Full accounts made up to 28 February 2018 (21 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
16 January 2018 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
16 January 2018 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
16 January 2018 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
16 January 2018 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
9 January 2018 | Notification of Msq Partners Ltd as a person with significant control on 22 March 2017 (2 pages) |
9 January 2018 | Cessation of Matthew Bayfield as a person with significant control on 24 January 2017 (1 page) |
9 January 2018 | Notification of Msq Partners Ltd as a person with significant control on 22 March 2017 (2 pages) |
9 January 2018 | Cessation of Mark Christopher South as a person with significant control on 22 March 2017 (1 page) |
9 January 2018 | Cessation of Matthew Bayfield as a person with significant control on 24 January 2017 (1 page) |
9 January 2018 | Cessation of Mark Christopher South as a person with significant control on 22 March 2017 (1 page) |
30 November 2017 | Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
30 November 2017 | Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
12 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
12 April 2017 | Termination of appointment of Ashish Shah as a director on 1 February 2017 (1 page) |
12 April 2017 | Appointment of Mr Ashish Shah as a secretary on 1 February 2017 (2 pages) |
12 April 2017 | Termination of appointment of Ashish Shah as a director on 1 February 2017 (1 page) |
12 April 2017 | Appointment of Mr Ashish Shah as a secretary on 1 February 2017 (2 pages) |
14 February 2017 | Cancellation of shares. Statement of capital on 24 January 2017
|
14 February 2017 | Cancellation of shares. Statement of capital on 24 January 2017
|
3 February 2017 | Appointment of Mr Ashish Shah as a director on 1 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 90 Tottenham Court Road London W1T 4TJ on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Daniel John Yardley as a director on 1 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 90 Tottenham Court Road London W1T 4TJ on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Ashish Shah as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Daniel John Yardley as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Peter David Reid as a director on 1 February 2017 (2 pages) |
3 February 2017 | Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Peter David Reid as a director on 1 February 2017 (2 pages) |
3 February 2017 | Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
1 February 2017 | Purchase of own shares. (3 pages) |
1 February 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
8 November 2016 | Director's details changed for Mr Mark South on 4 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Director's details changed for Mr Mark South on 4 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 15 June 2016 (1 page) |
27 April 2016 | Appointment of Mark South as a director on 4 March 2016 (3 pages) |
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Cancellation of shares. Statement of capital on 4 March 2016
|
27 April 2016 | Cancellation of shares. Statement of capital on 4 March 2016
|
27 April 2016 | Termination of appointment of Matthew Bayfield as a director on 4 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Matthew Bayfield as a director on 4 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Appointment of Mr Mark South as a director on 4 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Mark South as a director on 4 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Mark South as a director on 4 April 2015 (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 10 January 2014
|
23 February 2015 | Statement of capital following an allotment of shares on 10 January 2014
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 July 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
18 July 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
18 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
10 January 2014 | Incorporation (36 pages) |
10 January 2014 | Incorporation (36 pages) |