London
WC2A 1AN
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(8 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(8 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Caroline Kinsey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cygnet House Rivers Edge, Windsor Hill Wooburn Green Buckinghamshire HP10 0AQ |
Secretary Name | Miss Joanna Vowles |
---|---|
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Orchard Waye Uxbridge Middlesex UB8 2BN |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Caroline Kinsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,312 |
Cash | £743,210 |
Current Liabilities | £1,392,935 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (4 days from now) |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 April 2014 | Delivered on: 2 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 March 2017 | Registered office address changed from 27 Canon House London End Old Beaconsfield Bucks HP9 2HN to Canon House 27 London End Beaconsfield Bucks HP9 2HN on 23 March 2017 (1 page) |
10 March 2017 | Resolutions
|
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 March 2016 | Sub-division of shares on 24 January 2016 (5 pages) |
11 February 2016 | Resolutions
|
29 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 February 2015 | Termination of appointment of Joanna Vowles as a secretary on 19 February 2015 (1 page) |
10 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 June 2014 | Registered office address changed from the Spiral 1 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ United Kingdom on 12 June 2014 (1 page) |
2 May 2014 | Registration of charge 089463910001
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|