London
W2 6JG
Director Name | Mr James Richard Warsop |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Mr Jared Stephen Cranney |
---|---|
Status | Current |
Appointed | 26 November 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Charles Edward Hastings |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Paul Pablo Daniel Martin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Toby Duckworth |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3rd Floor Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Leo Stemp |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3rd Floor Hathaway House Popes Drive Finchley London N3 1QF |
Website | 121partners.com |
---|
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Charles Edward Hastings 25.00% Ordinary |
---|---|
25 at £1 | Leo Stemp 25.00% Ordinary |
25 at £1 | Paul Pablo Daniel Martin 25.00% Ordinary |
25 at £1 | Toby Duckworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,279 |
Cash | £167,568 |
Current Liabilities | £398,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 June 2023 | Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page) |
8 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 November 2022 | Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page) |
16 November 2022 | Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages) |
22 March 2022 | Resolutions
|
21 March 2022 | Memorandum and Articles of Association (11 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
15 February 2022 | Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF to 2 Kingdom Street London England W2 6JG on 15 February 2022 (1 page) |
6 December 2021 | Cessation of Paul Pablo Daniel Martin as a person with significant control on 26 November 2021 (1 page) |
6 December 2021 | Notification of Hyve International Events Limited as a person with significant control on 26 November 2021 (2 pages) |
6 December 2021 | Cessation of Charles Edward Hastings as a person with significant control on 26 November 2021 (1 page) |
6 December 2021 | Cessation of Toby Duckworth as a person with significant control on 26 November 2021 (1 page) |
6 December 2021 | Cessation of Leo Stemp as a person with significant control on 26 November 2021 (1 page) |
3 December 2021 | Appointment of Mr James Richard Warsop as a director on 26 November 2021 (2 pages) |
3 December 2021 | Termination of appointment of Paul Pablo Daniel Martin as a director on 26 November 2021 (1 page) |
3 December 2021 | Appointment of Mr William David Hudson as a director on 26 November 2021 (2 pages) |
3 December 2021 | Termination of appointment of Charles Edward Hastings as a director on 26 November 2021 (1 page) |
3 December 2021 | Termination of appointment of Toby Duckworth as a director on 26 November 2021 (1 page) |
3 December 2021 | Termination of appointment of Leo Stemp as a director on 26 November 2021 (1 page) |
3 December 2021 | Appointment of Mr Jared Stephen Cranney as a secretary on 26 November 2021 (2 pages) |
11 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (9 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 August 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
31 July 2014 | Appointment of Toby Duckworth as a director on 17 June 2014 (3 pages) |
31 July 2014 | Appointment of Leo Stemp as a director on 17 June 2014 (3 pages) |
31 July 2014 | Appointment of Leo Stemp as a director on 17 June 2014 (3 pages) |
31 July 2014 | Appointment of Toby Duckworth as a director on 17 June 2014 (3 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
25 March 2014 | Appointment of Paul Pablo Daniel Martin as a director (3 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
25 March 2014 | Appointment of Charles Edward Hastings as a director (3 pages) |
25 March 2014 | Appointment of Paul Pablo Daniel Martin as a director (3 pages) |
25 March 2014 | Appointment of Charles Edward Hastings as a director (3 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
6 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 March 2014 | Incorporation (36 pages) |
4 March 2014 | Incorporation (36 pages) |