21 Mincing Lane
London
EC3R 7AG
Director Name | Mr Thomas Leslie Crockford |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Director (Cfo) |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 4th Floor 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Paul John Galligan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Director (Ceo) |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 4th Floor 21 Mincing Lane London EC3R 7AG |
Director Name | Leanne Maughan |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dunns 3 Bowes Offices Lambton Business Park Chester Le Street Durham DH3 4AN |
Director Name | Phil Williams |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunns 3 Bowes Offices Lambton Business Park Chester Le Street Durham DH3 4AN |
Secretary Name | Ms Joanne Finley |
---|---|
Status | Resigned |
Appointed | 26 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | Dunns 3 Bowes Offices Lambton Business Park Chester Le Street Durham DH3 4AN |
Director Name | Mr Jonathan Mark Bell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 4th Floor 21 Mincing Lane London EC3R 7AG |
Registered Address | The Minster Building 4th Floor 21 Mincing Lane London EC3R 7AG |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
19 February 2021 | Delivered on: 1 March 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
14 August 2019 | Delivered on: 19 August 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
30 November 2017 | Delivered on: 5 December 2017 Persons entitled: Dane Finance Limited (Crn: 08643582) Classification: A registered charge Outstanding |
19 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page) |
22 March 2023 | Satisfaction of charge 090691530003 in full (4 pages) |
22 March 2023 | Satisfaction of charge 090691530002 in full (4 pages) |
15 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
15 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
15 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages) |
13 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (58 pages) |
4 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
23 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
20 August 2021 | Termination of appointment of Jonathan Mark Bell as a director on 16 August 2021 (1 page) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
1 March 2021 | Registration of charge 090691530003, created on 19 February 2021 (57 pages) |
22 September 2020 | Change of details for Make It Cheaper Group Limited as a person with significant control on 9 December 2019 (2 pages) |
22 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
6 November 2019 | Satisfaction of charge 090691530001 in full (4 pages) |
23 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
19 August 2019 | Registration of charge 090691530002, created on 14 August 2019 (14 pages) |
30 July 2019 | Resolutions
|
18 July 2019 | Appointment of Mr Thomas Crockford as a director on 15 July 2019 (2 pages) |
18 July 2019 | Cessation of Joanne Finley as a person with significant control on 15 July 2019 (1 page) |
18 July 2019 | Notification of Make It Cheaper Group Limited as a person with significant control on 15 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Joanne Finley as a secretary on 15 July 2019 (1 page) |
18 July 2019 | Cessation of Peter Jonathon Kirkham as a person with significant control on 15 July 2019 (1 page) |
18 July 2019 | Registered office address changed from Dunns 3 Bowes Offices Lambton Business Park Chester Le Street Durham DH3 4AN to The Minster Building 4th Floor 21 Mincing Lane London EC3R 7AG on 18 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Jonathan Mark Bell as a director on 15 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Paul John Galligan as a director on 15 July 2019 (2 pages) |
18 July 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
2 May 2019 | Notification of Joanne Finley as a person with significant control on 1 October 2017 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 January 2019 | Termination of appointment of Phil Williams as a director on 1 January 2019 (1 page) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
16 July 2018 | Appointment of Mr Peter Jonathon Kirkham as a director on 12 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Leanne Maughan as a director on 30 June 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 March 2018 | Appointment of Ms Joanne Finley as a secretary on 26 March 2018 (2 pages) |
18 December 2017 | Appointment of Phil Williams as a director on 30 November 2017 (3 pages) |
18 December 2017 | Appointment of Phil Williams as a director on 30 November 2017 (3 pages) |
5 December 2017 | Registration of charge 090691530001, created on 30 November 2017 (42 pages) |
5 December 2017 | Registration of charge 090691530001, created on 30 November 2017 (42 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 May 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
11 May 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
11 May 2015 | Statement of capital following an allotment of shares on 3 June 2014
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|