1 Duval Square
London
E1 6PW
Secretary Name | Mr Matthew Newman |
---|---|
Status | Current |
Appointed | 18 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Marcus John Traill |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 22 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Lazaro Campos |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 21 June 2018(4 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Andorra |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Marian MacDonald Martin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(5 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mrs Tracy Jayne Clarke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr David Sproul |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(7 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Ian Simon Jenkins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Faisal Galaria |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Declan Ferguson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(8 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | John Edmund Mountain |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(9 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Julie Chakraverty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Mark Winlow |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 Finsbury Avenue London EC2M 2PP |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2021) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Finsbury Avenue London EC2M 2PP |
Director Name | Ms Victoria Genevieve Raffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Finsbury Avenue London EC2M 2PP |
Director Name | Mr Oliver Henry James Stocken |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Finsbury Avenue London EC2M 2PP |
Director Name | Mr Craig John Mawdsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Gan Eden Nash Building Bayview Drive East Paradise Island Nassau Ss19098 |
Director Name | Mr Tony Ellingham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Carolyn Clarke |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Sarsar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Correspondence Address | 1 Dysart Street London EC2A 2BX |
Secretary Name | Lorraine Young Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 2015) |
Correspondence Address | 190 High Street Tonbridge Kent TN9 1BE |
Registered Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | 3 other UK companies use this postal address |
85k at £0.01 | Anne Elizabeth Boden 99.94% Ordinary |
---|---|
25 at £0.01 | Jason Bates 0.03% Ordinary |
20 at £0.01 | Denise Kingsmill 0.02% Ordinary |
3 at £0.01 | James Nicholson 0.00% Ordinary |
2 at £0.01 | Stuart Fyffe 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 June 2019 | Delivered on: 19 June 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 15 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
16 February 2018 | Delivered on: 1 March 2018 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
13 January 2017 | Delivered on: 19 January 2017 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
6 October 2023 | Director's details changed for Lazaro Campos on 28 September 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 2 July 2023 with updates (14 pages) |
7 July 2023 | Director's details changed for Mr David Sproul on 6 July 2023 (2 pages) |
5 July 2023 | Group of companies' accounts made up to 31 March 2023 (206 pages) |
21 June 2023 | Appointment of John Edmund Mountain as a director on 20 June 2023 (2 pages) |
21 February 2023 | Statement of capital following an allotment of shares on 16 February 2023
|
17 November 2022 | Register(s) moved to registered office address 5th Floor London Fruit and Wool Exchange 1 Duval Square London E1 6PW (1 page) |
18 August 2022 | Group of companies' accounts made up to 31 March 2022 (196 pages) |
25 July 2022 | Appointment of Declan Ferguson as a director on 13 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Tony Ellingham as a director on 13 July 2022 (1 page) |
11 July 2022 | Registered office address changed from 3rd Floor 2 Finsbury Avenue London EC2M 2PP United Kingdom to 5th Floor London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 11 July 2022 (1 page) |
8 July 2022 | Director's details changed for Mr Marcus John Traill on 4 July 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 2 July 2022 with updates (16 pages) |
8 June 2022 | Appointment of Mr Faisal Galaria as a director on 1 June 2022 (2 pages) |
4 May 2022 | Resolutions
|
28 April 2022 | Change of share class name or designation (2 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 21 April 2022
|
4 January 2022 | Termination of appointment of Steven James Colsell as a director on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Oliver Henry James Stocken as a director on 31 December 2021 (1 page) |
15 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
10 December 2021 | Termination of appointment of Victoria Genevieve Raffe as a director on 6 December 2021 (1 page) |
8 November 2021 | Director's details changed for Ms Anne Elizabeth Boden on 2 November 2021 (2 pages) |
2 November 2021 | Group of companies' accounts made up to 31 March 2021 (120 pages) |
12 October 2021 | Change of details for Harald Mcpike-Zima as a person with significant control on 22 June 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Tony Ellingham on 30 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Mark Winlow as a director on 1 October 2021 (1 page) |
1 October 2021 | Appointment of Mr Ian Simon Jenkins as a director on 1 October 2021 (2 pages) |
24 September 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
23 September 2021 | Statement of capital following an allotment of shares on 10 September 2021
|
20 July 2021 | Memorandum and Articles of Association (54 pages) |
20 July 2021 | Resolutions
|
20 July 2021 | Change of share class name or designation (2 pages) |
20 July 2021 | Memorandum and Articles of Association (54 pages) |
16 July 2021 | Appointment of Mr David Sproul as a director on 30 June 2021 (2 pages) |
6 July 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (11 pages) |
9 June 2021 | Appointment of Ms Tracy Jayne Clarke as a director on 26 May 2021 (2 pages) |
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 4 November 2020
|
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 4 November 2020
|
11 December 2020 | Appointment of Carolyn Clarke as a director on 31 October 2020 (2 pages) |
9 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
6 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
4 November 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
8 October 2020 | Group of companies' accounts made up to 30 November 2019 (57 pages) |
8 September 2020 | Resolutions
|
7 September 2020 | Change of share class name or designation (2 pages) |
16 July 2020 | Satisfaction of charge 090921490005 in full (1 page) |
29 June 2020 | Confirmation statement made on 18 June 2020 with updates (8 pages) |
5 June 2020 | Resolutions
|
5 June 2020 | Resolutions
|
1 June 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
28 May 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
13 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
15 November 2019 | Registration of charge 090921490007, created on 14 November 2019 (17 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
21 August 2019 | Appointment of Marian Macdonald Martin as a director on 26 June 2019 (2 pages) |
16 August 2019 | Sub-division of shares on 26 June 2019 (7 pages) |
13 August 2019 | Resolutions
|
13 August 2019 | Memorandum and Articles of Association (53 pages) |
12 August 2019 | Group of companies' accounts made up to 30 November 2018 (75 pages) |
30 July 2019 | Second filing for the appointment of Lazaro Campos as a director (6 pages) |
2 July 2019 | Confirmation statement made on 18 June 2019 with updates (7 pages) |
1 July 2019 | Cessation of Anne Elizabeth Boden as a person with significant control on 10 April 2019 (1 page) |
19 June 2019 | Registration of charge 090921490006, created on 3 June 2019 (61 pages) |
12 June 2019 | Satisfaction of charge 090921490003 in full (1 page) |
11 June 2019 | Satisfaction of charge 090921490002 in full (1 page) |
13 May 2019 | Resolutions
|
9 May 2019 | Change of share class name or designation (8 pages) |
15 March 2019 | Registration of charge 090921490005, created on 1 March 2019 (48 pages) |
13 March 2019 | Registration of charge 090921490004, created on 1 March 2019 (73 pages) |
6 March 2019 | Satisfaction of charge 090921490001 in full (1 page) |
25 February 2019 | Resolutions
|
19 February 2019 | Registration of charge 090921490003, created on 1 February 2019 (72 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
15 January 2019 | Resolutions
|
7 January 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
27 November 2018 | Second filing for the appointment of Lazaro Campos as a director (6 pages) |
3 October 2018 | Resolutions
|
26 September 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
29 August 2018 | Group of companies' accounts made up to 30 November 2017 (56 pages) |
3 July 2018 | Termination of appointment of Craig John Mawdsley as a director on 21 June 2018 (1 page) |
3 July 2018 | Appointment of Lazaro Campos Tomas as a director on 21 June 2018
|
19 June 2018 | Confirmation statement made on 18 June 2018 with updates (6 pages) |
27 April 2018 | Resolutions
|
27 April 2018 | Memorandum and Articles of Association (43 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
1 March 2018 | Registration of charge 090921490002, created on 16 February 2018 (63 pages) |
23 August 2017 | Group of companies' accounts made up to 30 November 2016 (37 pages) |
23 August 2017 | Group of companies' accounts made up to 30 November 2016 (37 pages) |
28 July 2017 | Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017 (1 page) |
5 July 2017 | Notification of Harald Mcpike-Zima as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Harald Mcpike-Zima as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Anne Elizabeth Boden as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Anne Elizabeth Boden as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Harald Mcpike-Zima as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Anne Elizabeth Boden as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
22 March 2017 | Memorandum and Articles of Association (43 pages) |
22 March 2017 | Memorandum and Articles of Association (43 pages) |
31 January 2017 | Register inspection address has been changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page) |
31 January 2017 | Register inspection address has been changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page) |
19 January 2017 | Registration of charge 090921490001, created on 13 January 2017 (9 pages) |
19 January 2017 | Registration of charge 090921490001, created on 13 January 2017 (9 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
1 September 2016 | Registered office address changed from 7th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 7th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Tony Ellingham as a director on 17 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Tony Ellingham as a director on 17 August 2016 (2 pages) |
15 July 2016 | Change of name with request to seek comments from relevant body (2 pages) |
15 July 2016 | Company name changed starling fs LIMITED\certificate issued on 15/07/16
|
15 July 2016 | Company name changed starling fs LIMITED\certificate issued on 15/07/16
|
15 July 2016 | Change of name with request to seek comments from relevant body (2 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 June 2016 | Director's details changed for Ms Anne Elizabeth Boden on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Ms Anne Elizabeth Boden on 16 June 2016 (2 pages) |
30 March 2016 | Register(s) moved to registered inspection location 190 High Street Tonbridge Kent TN9 1BE (1 page) |
30 March 2016 | Register(s) moved to registered inspection location 190 High Street Tonbridge Kent TN9 1BE (1 page) |
29 March 2016 | Register inspection address has been changed to 190 High Street Tonbridge Kent TN9 1BE (1 page) |
29 March 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 7th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 29 March 2016 (1 page) |
29 March 2016 | Register inspection address has been changed to 190 High Street Tonbridge Kent TN9 1BE (1 page) |
29 March 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 7th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 29 March 2016 (1 page) |
23 March 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
23 March 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
14 January 2016 | Appointment of Mr Marcus John Traill as a director on 22 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Craig John Mawdsley as a director on 22 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Marcus John Traill as a director on 22 December 2015 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Appointment of Mr Craig John Mawdsley as a director on 22 December 2015 (2 pages) |
14 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
5 January 2016 | Company name changed possible fs LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed possible fs LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
17 December 2015 | Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 18 November 2015 (1 page) |
17 December 2015 | Appointment of Mr Oliver Henry James Stocken as a director on 12 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 18 November 2015 (1 page) |
17 December 2015 | Appointment of Mr Matthew Newman as a secretary on 18 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Oliver Henry James Stocken as a director on 12 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Matthew Newman as a secretary on 18 November 2015 (2 pages) |
2 December 2015 | Appointment of Ms Victoria Genevieve Raffe as a director on 10 November 2015 (2 pages) |
2 December 2015 | Appointment of Ms Victoria Genevieve Raffe as a director on 10 November 2015 (2 pages) |
2 October 2015 | Appointment of Mr Mark Winlow as a director on 18 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Mark Winlow as a director on 18 September 2015 (2 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
30 September 2015 | Appointment of Mr Steven James Colsell as a director on 18 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Steven James Colsell as a director on 18 September 2015 (2 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
28 July 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
28 July 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Director's details changed for Anne Elizabeth Boden on 17 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Anne Elizabeth Boden on 17 June 2015 (2 pages) |
7 July 2015 | Resolutions
|
1 July 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
15 June 2015 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 June 2015 (3 pages) |
15 June 2015 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 June 2015 (3 pages) |
15 June 2015 | Termination of appointment of Sarsar Limited as a secretary on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Sarsar Limited as a secretary on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Sarsar Limited as a secretary on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Registered office address changed from 88 Claylands Road London SW8 1NJ to 190 High Street Tonbridge Kent TN9 1BE on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 88 Claylands Road London SW8 1NJ to 190 High Street Tonbridge Kent TN9 1BE on 11 June 2015 (2 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
25 June 2014 | Registered office address changed from 1 Dysart Street London EC2A 2BX on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from 1 Dysart Street London EC2A 2BX on 25 June 2014 (2 pages) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|