London
W1D 2HZ
Director Name | Mrs Rebecca Abigail Watts |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 4th Floor London W1W 8BJ |
Director Name | Steven Bartlett |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25b Vyner Street London E2 9DG |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
22 May 2023 | Delivered on: 24 May 2023 Persons entitled: Tc Loans Limited Classification: A registered charge Particulars: None. Outstanding |
---|
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
16 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
14 April 2020 | Change of details for Miss Rebecca Abigail Ridge as a person with significant control on 6 April 2016 (2 pages) |
9 April 2020 | Director's details changed for Miss Rebecca Abigail Ridge on 1 April 2020 (2 pages) |
9 April 2020 | Change of details for Miss Rebecca Abigail Ridge as a person with significant control on 1 April 2020 (2 pages) |
23 January 2020 | Registered office address changed from 13 Brangwyn Avenue Brighton East Sussex BN1 8XH to 10 Queen Street Place London EC4R 1AG on 23 January 2020 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 May 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
10 May 2019 | Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (1 page) |
10 May 2019 | Director's details changed for Miss Rebecca Abigail Ridge on 10 May 2019 (2 pages) |
18 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Register inspection address has been changed to 144 Mackie Avenue Brighton BN1 8SB (1 page) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register inspection address has been changed to 144 Mackie Avenue Brighton BN1 8SB (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|