London
W2 1AF
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(6 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Paul Bryan Suter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(6 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Dean Peter De Beer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Director Name | Mr Andrew Ross Hohne |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ |
Secretary Name | Mr Andrew Hohne |
---|---|
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Director Name | Mr Darren Howard Allsop |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Director Name | Mr Douglas Bryan Claringbold |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Secretary Name | Mr Douglas Bryan Claringbold |
---|---|
Status | Resigned |
Appointed | 01 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages) |
---|---|
3 November 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (14 pages) |
25 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
25 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
17 August 2020 | Change of details for Project Tristar Limited as a person with significant control on 28 February 2017 (2 pages) |
21 May 2020 | Resolutions
|
12 May 2020 | Resolutions
|
12 May 2020 | Memorandum and Articles of Association (27 pages) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (15 pages) |
20 June 2019 | Second filing of Confirmation Statement dated 11/03/2018 (5 pages) |
25 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 June 2018 | Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page) |
14 May 2018 | Confirmation statement made on 11 March 2018 with updates
|
4 April 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (16 pages) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
20 February 2018 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
22 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
19 January 2017 | Full accounts made up to 31 May 2016 (18 pages) |
19 January 2017 | Full accounts made up to 31 May 2016 (18 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
15 July 2016 | Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Douglas Bryan Claringbold as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Douglas Bryan Claringbold as a secretary on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Darren Howard Allsop as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Darren Howard Allsop as a director on 28 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Douglas Bryan Claringbold as a director on 28 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Douglas Bryan Claringbold as a secretary on 28 June 2016 (1 page) |
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
17 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
3 November 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
3 November 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
27 July 2015 | Appointment of Mr Douglas Bryan Claringbold as a director on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Douglas Bryan Claringbold as a director on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Douglas Bryan Claringbold as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Andrew Hohne as a secretary on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Dean Peter De Beer as a director on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Andrew Ross Hohne as a director on 1 June 2015 (1 page) |
27 July 2015 | Appointment of Mr Douglas Bryan Claringbold as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Dean Peter De Beer as a director on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Dean Peter De Beer as a director on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Andrew Hohne as a secretary on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Andrew Ross Hohne as a director on 1 June 2015 (1 page) |
27 July 2015 | Appointment of Mr Douglas Bryan Claringbold as a director on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Andrew Ross Hohne as a director on 1 June 2015 (1 page) |
27 July 2015 | Appointment of Mr Darren Howard Allsop as a director on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Darren Howard Allsop as a director on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Darren Howard Allsop as a director on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Douglas Bryan Claringbold as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Andrew Hohne as a secretary on 1 June 2015 (1 page) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|