London
EC2M 4YJ
Director Name | Mr Christopher Paul Matten |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 8 Devonshire Square London EC2M 4YJ |
Director Name | Mr Moizuddin Khaja Nayeem |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4YJ |
Director Name | Mrs Azra Ishaque |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Secretary Name | Mrs Azra Ishaque |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Mr Jeremy William Charles Heales |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Mr Brandon James Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Mr Simon Anthony Ironside |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Mr Anoop Mohan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2020) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Mr Ian Haddon Tyler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Mrs Azra Kauser Ishaque |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Mr James Kenneth Dennis Benoit |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2023(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bishopsgate London EC2N 3AR |
Registered Address | 8 Devonshire Square London EC2M 4YJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
27 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 February 2016 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Fore Street London EC2Y 5EJ on 1 February 2016 (1 page) |
20 November 2015 | Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 1 Primrose Street London EC2A 2EX on 20 November 2015 (1 page) |
9 August 2015 | Registered office address changed from 1 Aldgate London EC3N 1RE to 1 Fore Street London EC2Y 5EJ on 9 August 2015 (1 page) |
9 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 August 2015 | Registered office address changed from 1 Aldgate London EC3N 1RE to 1 Fore Street London EC2Y 5EJ on 9 August 2015 (1 page) |
10 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
30 March 2015 | Registered office address changed from 70 St Mary Axe London EC3A 8BE United Kingdom to 1 Aldgate London EC3N 1RE on 30 March 2015 (1 page) |
30 September 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to 70 St Mary Axe London EC3A 8BE on 30 September 2014 (1 page) |
12 May 2014 | Company name changed lintel team PLC\certificate issued on 12/05/14
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|