London
W1S 1JJ
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Christopher Graham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Ravi Takhar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YF |
Director Name | Mrs Olga Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 February 2015) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Street London W1S 1YF |
Director Name | Ms Emmia Louise Stratford |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 October 2015) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 960 Capability Green Luton LU1 3PE |
Director Name | Mr Stephen Russell Plowman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2021) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Paul Jonathan Noble |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Julian David Dale |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Secretary Name | Apex Fund Services (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2017) |
Correspondence Address | 125 Finsbury Pavement London EC2A 1NQ |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ravi Takhar 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
18 February 2024 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
16 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
17 October 2023 | Withdrawal of a person with significant control statement on 17 October 2023 (2 pages) |
17 October 2023 | Notification of Pollen Street Plc as a person with significant control on 30 September 2022 (2 pages) |
24 July 2023 | Termination of appointment of Lindsey Mcmurray as a director on 14 July 2023 (1 page) |
23 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
8 April 2022 | Second filing of a statement of capital following an allotment of shares on 31 December 2021
|
7 April 2022 | Termination of appointment of Paul Jonathan Noble as a director on 7 April 2022 (1 page) |
31 January 2022 | Full accounts made up to 31 December 2020 (22 pages) |
24 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
1 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
12 August 2021 | Notification of a person with significant control statement (2 pages) |
12 August 2021 | Appointment of Mr Christopher Graham as a director on 12 August 2021 (2 pages) |
16 April 2021 | Termination of appointment of Julian David Dale as a director on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Stephen Russell Plowman as a director on 31 March 2021 (1 page) |
13 April 2021 | Cessation of Pollen Street Capital Holdings as a person with significant control on 13 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Julian David Dale as a director on 31 March 2021 (2 pages) |
9 March 2021 | Notification of Pollen Street Capital Holdings as a person with significant control on 27 March 2020 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
3 December 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
22 April 2020 | Cessation of Honeycomb Holdings Limited as a person with significant control on 27 March 2020 (1 page) |
7 April 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
15 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 June 2019 | Director's details changed for Ms Lindsey Mcmurray on 14 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr James William Scott on 14 June 2019 (2 pages) |
31 December 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 October 2018 | Registered office address changed from 8 Hanover Street Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page) |
31 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 September 2017 | Termination of appointment of Apex Fund Services (Uk) Ltd as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Apex Fund Services (Uk) Ltd as a secretary on 7 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street Hanover Street London W1S 1YQ on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street Hanover Street London W1S 1YQ on 5 September 2017 (1 page) |
22 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
2 March 2017 | Appointment of Mr Paul Jonathan Noble as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Paul Jonathan Noble as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Stephen Russell Plowman as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Stephen Russell Plowman as a director on 1 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
4 August 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
4 August 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
1 March 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 March 2016 | Termination of appointment of Ravi Takhar as a director on 21 December 2015 (2 pages) |
1 March 2016 | Re-registration from a public company to a private limited company
|
1 March 2016 | Re-registration from a public company to a private limited company (2 pages) |
1 March 2016 | Termination of appointment of Ravi Takhar as a director on 21 December 2015 (2 pages) |
1 March 2016 | Re-registration of Memorandum and Articles (33 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
5 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 January 2016 | Termination of appointment of Emmia Louise Stratford as a director on 26 October 2015 (2 pages) |
8 January 2016 | Termination of appointment of Emmia Louise Stratford as a director on 26 October 2015 (2 pages) |
15 December 2015 | Termination of appointment of Olga Smith as a director on 6 February 2015 (2 pages) |
15 December 2015 | Termination of appointment of Olga Smith as a director on 6 February 2015 (2 pages) |
14 December 2015 | Appointment of James William Scott as a director on 26 October 2015 (3 pages) |
14 December 2015 | Appointment of James William Scott as a director on 26 October 2015 (3 pages) |
9 November 2015 | Appointment of Ms Emmia Louise Stratford as a director on 18 June 2015 (3 pages) |
9 November 2015 | Appointment of Lindsey Mcmurray as a director on 26 October 2015 (3 pages) |
9 November 2015 | Appointment of Ms Emmia Louise Stratford as a director on 18 June 2015 (3 pages) |
9 November 2015 | Appointment of Lindsey Mcmurray as a director on 26 October 2015 (3 pages) |
4 November 2015 | Sub-division of shares on 26 October 2015 (6 pages) |
4 November 2015 | Sub-division of shares on 26 October 2015 (6 pages) |
27 October 2015 | IC01 notice of intention to carry on business as an investment company (2 pages) |
27 October 2015 | IC01 notice of intention to carry on business as an investment company (2 pages) |
27 October 2015 | Statement by Directors (2 pages) |
27 October 2015 | Change of name notice (2 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
27 October 2015 | Company name changed consumer credit law & compliance LIMITED\certificate issued on 27/10/15
|
27 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
27 October 2015 | Resolutions
|
27 October 2015 | Auditor's statement (1 page) |
27 October 2015 | Registered office address changed from 960 Capability Green Luton LU1 3PE to 8 Hanover Street London W1S 1YF on 27 October 2015 (2 pages) |
27 October 2015 | Re-registration from a private company to a public company including appointment of secretary(s) (6 pages) |
27 October 2015 | Statement of capital on 27 October 2015
|
27 October 2015 | Statement of capital on 27 October 2015
|
27 October 2015 | Auditor's report (1 page) |
27 October 2015 | Company name changed consumer credit law & compliance LIMITED\certificate issued on 27/10/15
|
27 October 2015 | Resolutions
|
27 October 2015 | Balance Sheet (3 pages) |
27 October 2015 | Change of name notice (2 pages) |
27 October 2015 | Re-registration from a private company to a public company including appointment of secretary(s)
|
27 October 2015 | Re-registration of Memorandum and Articles (33 pages) |
27 October 2015 | Statement by Directors (2 pages) |
27 October 2015 | Registered office address changed from 960 Capability Green Luton LU1 3PE to 8 Hanover Street London W1S 1YF on 27 October 2015 (2 pages) |
27 October 2015 | Solvency Statement dated 26/10/15 (2 pages) |
27 October 2015 | Solvency Statement dated 26/10/15 (2 pages) |
27 October 2015 | Resolutions
|
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 August 2014 | Appointment of Mrs Olga Smith as a director on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Olga Smith as a director on 22 August 2014 (2 pages) |
31 January 2014 | Company name changed fca consumer credit compliance LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Company name changed fca consumer credit compliance LIMITED\certificate issued on 31/01/14
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|