London
EC3M 7AT
Director Name | Mr Edward Mark Thomas |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Secretary Name | Edward Mark Thomas |
---|---|
Status | Current |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Mr Cromwell William Griffiths |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Mr Jameson Victor Stallwood Lee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Sheikh Mohammed Bin Essa Bin Mohammed Al Khalifa |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Bahraini |
Status | Current |
Appointed | 21 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | 19-20 Great Pulteney Street London W1F 9NF |
Director Name | Mr Peter Tapio Redlinghuys |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 31 January 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director Of Operations And Finance |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Charles Robert Keay |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Mr Philip Hilary Swatman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum House First Floor 15-18 Lime Street London EC3M 7AN |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Charles Robert Keay 50.00% Ordinary |
---|---|
50 at £1 | Edward Mark Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,061 |
Cash | £40,418 |
Current Liabilities | £77,354 |
Latest Accounts | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 May |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
29 August 2023 | Accounts for a small company made up to 30 May 2022 (9 pages) |
---|---|
6 June 2023 | Termination of appointment of Charles Robert Keay as a director on 31 May 2023 (1 page) |
31 May 2023 | Current accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
20 December 2022 | Director's details changed for Mr Peter Tapio Redlinghuys on 20 December 2022 (2 pages) |
26 October 2022 | Previous accounting period extended from 30 May 2022 to 31 May 2022 (1 page) |
26 August 2022 | Accounts for a small company made up to 31 May 2021 (15 pages) |
27 May 2022 | Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 27 May 2022 (1 page) |
24 May 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
17 March 2022 | Director's details changed for Sheikh Mohammed Bin Essa Bin Mohammed Al Khalifa on 15 March 2022 (2 pages) |
18 February 2022 | Appointment of Mr Peter Tapio Redlinghuys as a director on 31 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Philip Hilary Swatman as a director on 1 January 2022 (1 page) |
14 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 May 2020 (13 pages) |
5 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
24 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page) |
26 May 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 July 2019 | Termination of appointment of Charles Robert Keay as a director on 30 July 2019 (1 page) |
29 April 2019 | Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU England to 39a Welbeck Street London W1G 8DH on 29 April 2019 (1 page) |
2 April 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
8 August 2018 | Appointment of Mr Philip Hilary Swatman as a director on 1 September 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
22 February 2018 | Notification of Salman Bin Hamad Bin Isa Al Khalifa as a person with significant control on 19 February 2018 (2 pages) |
20 February 2018 | Cessation of Edward Mark Thomas as a person with significant control on 19 February 2018 (1 page) |
20 February 2018 | Cessation of Charles Robert Keay as a person with significant control on 20 February 2018 (1 page) |
21 December 2017 | Sub-division of shares on 27 October 2017 (4 pages) |
14 November 2017 | Registered office address changed from , Hermes House Fire Fly Avenue, Swindon, SN2 2GA, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from , Hermes House Fire Fly Avenue, Swindon, SN2 2GA, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 14 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
27 October 2016 | Registered office address changed from , Vicarage Court 160 Ermin Street, Swindon, Wiltshire, SN3 4NE to Mitre House 12-14 Mitre Street London EC3A 5BU on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from , Vicarage Court 160 Ermin Street, Swindon, Wiltshire, SN3 4NE to Mitre House 12-14 Mitre Street London EC3A 5BU on 27 October 2016 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Appointment of Sheikh Mohammed Bin Essa Bin Mohammed Al Khalifa as a director on 21 September 2016 (2 pages) |
24 October 2016 | Appointment of Sheikh Mohammed Bin Essa Bin Mohammed Al Khalifa as a director on 21 September 2016 (2 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from , 160 Ermin Street, Swindon, SN3 4NE, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from , 160 Ermin Street, Swindon, SN3 4NE, England to Mitre House 12-14 Mitre Street London EC3A 5BU on 5 May 2015 (1 page) |
13 April 2015 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
13 April 2015 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
7 November 2014 | Appointment of Mr Cromwell William Griffiths as a director on 28 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Jameson Victor Stallwood Lee as a director on 28 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Cromwell William Griffiths as a director on 28 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Jameson Victor Stallwood Lee as a director on 28 October 2014 (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
24 June 2014 | Registered office address changed from , Unit 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY, United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from , Unit 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY, United Kingdom on 24 June 2014 (1 page) |
15 April 2014 | Termination of appointment of Charles Keay as a director (1 page) |
14 April 2014 | Appointment of Mr Charles Robert Keay as a director (2 pages) |
14 April 2014 | Appointment of Mr Charles Robert Keay as a director (2 pages) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|