55 Mark Lane
London
EC3R 7NE
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(8 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Alastair James Christopherson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(9 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr John Swithin Meadows |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Ms Susan Ann Meadows |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Secretary Name | David Haigh |
---|---|
Status | Resigned |
Appointed | 10 December 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Mike Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Ms Angela Page |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2020(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
13.8k at £1 | John Meadows 99.52% Ordinary A |
---|---|
3.3k at £0.01 | John Meadows 0.24% Ordinary B |
3.3k at £0.01 | Susan Meadows 0.24% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £13,842 |
Current Liabilities | £260,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
7 April 2014 | Delivered on: 26 April 2014 Persons entitled: Harold Mark Stevenson Classification: A registered charge Outstanding |
---|---|
7 April 2014 | Delivered on: 11 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
---|---|
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages) |
19 September 2023 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages) |
14 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
14 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
14 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages) |
14 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
20 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
17 February 2022 | Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page) |
17 February 2022 | Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (38 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
1 March 2021 | Termination of appointment of Angela Page as a director on 28 February 2021 (1 page) |
11 February 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
26 May 2020 | Termination of appointment of John Swithin Meadows as a director on 12 April 2020 (1 page) |
26 May 2020 | Termination of appointment of Susan Ann Meadows as a director on 12 April 2020 (1 page) |
26 May 2020 | Appointment of Ms Angela Page as a director on 12 April 2020 (2 pages) |
26 May 2020 | Appointment of Mr Michael Andrew Bruce as a director on 12 April 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr John Swithin Meadows on 9 November 2019 (2 pages) |
18 February 2020 | Director's details changed for Ms Susan Ann Meadows on 9 November 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (34 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
9 July 2019 | Termination of appointment of Mike Bruce as a director on 31 May 2019 (1 page) |
7 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
31 January 2019 | Confirmation statement made on 14 January 2019 with updates (6 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
8 June 2018 | Memorandum and Articles of Association (28 pages) |
8 June 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Memorandum and Articles of Association (28 pages) |
24 April 2018 | Appointment of Mr Neil Thornton as a director on 11 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Mike Bruce as a director on 11 April 2018 (2 pages) |
24 April 2018 | Notification of Grp Retail Holdco Limited as a person with significant control on 11 April 2018 (2 pages) |
24 April 2018 | Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 April 2018 (1 page) |
24 April 2018 | Termination of appointment of David Haigh as a secretary on 11 April 2018 (1 page) |
24 April 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 11 April 2018 (2 pages) |
24 April 2018 | Cessation of John Swithin Meadows as a person with significant control on 11 April 2018 (1 page) |
19 April 2018 | Resolutions
|
17 April 2018 | Change of share class name or designation (2 pages) |
5 April 2018 | Cessation of Susan Ann Meadows as a person with significant control on 22 March 2018 (1 page) |
5 April 2018 | Resolutions
|
3 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2018 | Sub-division of shares on 23 March 2018 (4 pages) |
3 April 2018 | Change of share class name or designation (2 pages) |
3 April 2018 | Satisfaction of charge 088446130001 in full (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 July 2017 | Satisfaction of charge 088446130002 in full (1 page) |
3 July 2017 | Satisfaction of charge 088446130002 in full (1 page) |
6 February 2017 | Full accounts made up to 30 September 2016 (8 pages) |
6 February 2017 | Full accounts made up to 30 September 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
23 September 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
23 September 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
4 January 2016 | Appointment of David Haigh as a secretary on 10 December 2015 (2 pages) |
4 January 2016 | Appointment of Mrs Susan Ann Meadows as a director on 10 December 2015 (2 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
4 January 2016 | Appointment of David Haigh as a secretary on 10 December 2015 (2 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
4 January 2016 | Appointment of Mrs Susan Ann Meadows as a director on 10 December 2015 (2 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 July 2015 | Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 (1 page) |
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
26 April 2014 | Registration of charge 088446130002, created on 7 April 2014 (32 pages) |
26 April 2014 | Registration of charge 088446130002, created on 7 April 2014 (32 pages) |
26 April 2014 | Registration of charge 088446130002, created on 7 April 2014 (32 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
11 April 2014 | Registration of charge 088446130001, created on 7 April 2014 (20 pages) |
11 April 2014 | Registration of charge 088446130001, created on 7 April 2014 (20 pages) |
11 April 2014 | Registration of charge 088446130001, created on 7 April 2014 (20 pages) |
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|