London
WC1B 4JP
Director Name | Mr Kevin Lynch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 44 Russell Square London WC1B 4JP |
Director Name | Mr Andrew James Wood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Director Name | Elizabeth Zeigler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Claremont Place Cranford New Jersey 07016 |
Registered Address | 44 Russell Square London WC1B 4JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Graham-pelton Consulting Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
15 June 2023 | Director's details changed for Craig John Leach on 15 June 2023 (2 pages) |
15 June 2023 | Registered office address changed from 44 Russell Square C/O Pi Accounting Ltd London WC1B 4JP England to 44 Russell Square London WC1B 4JP on 15 June 2023 (1 page) |
12 June 2023 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to 44 Russell Square C/O Pi Accounting Ltd London WC1B 4JP on 12 June 2023 (1 page) |
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
28 October 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
31 May 2022 | Termination of appointment of Elizabeth Zeigler as a director on 28 February 2022 (1 page) |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
8 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
22 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Andrew James Wood as a director on 24 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 June 2018 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Level 3 207 Regent Street London W1B 3HH on 28 June 2018 (1 page) |
18 June 2018 | Notification of Craig John Leach as a person with significant control on 6 April 2016 (2 pages) |
18 June 2018 | Cessation of Graham-Pelton Associates, Inc as a person with significant control on 18 June 2018 (1 page) |
19 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
15 March 2018 | Notification of Graham-Pelton Associates, Inc as a person with significant control on 7 April 2016 (2 pages) |
15 March 2018 | Cessation of Craig John Leach as a person with significant control on 7 April 2016 (1 page) |
4 December 2017 | Appointment of Elizabeth Zeigler as a director on 1 November 2017 (2 pages) |
4 December 2017 | Appointment of Elizabeth Zeigler as a director on 1 November 2017 (2 pages) |
3 December 2017 | Appointment of Andrew James Wood as a director on 1 November 2017 (2 pages) |
3 December 2017 | Appointment of Andrew James Wood as a director on 1 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
28 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
28 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|