236 Grays Inn Road
London
WC1X 8HB
Director Name | Mr Jamie Ross Munro |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
Director Name | Mrs Lindsay Anne Dixon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr David Austin Mortimer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr Simon Jeremy Pitts |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Eileen June Malcolmson |
---|---|
Status | Current |
Appointed | 06 July 2023(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Registered Address | The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
18 July 2023 | Delivered on: 19 July 2023 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|
17 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a small company made up to 31 December 2018 (8 pages) |
24 October 2019 | Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
26 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
16 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 June 2014 | Register(s) moved to registered inspection location (1 page) |
13 June 2014 | Register(s) moved to registered inspection location (1 page) |
13 June 2014 | Register inspection address has been changed (1 page) |
13 June 2014 | Register inspection address has been changed (1 page) |
1 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |