London
E18 1BG
Director Name | Mr Mark Adam Maurice |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 Exhibition House Addison Bridge Place Kensington London W14 8XP |
Secretary Name | Mark Maurice |
---|---|
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 6 Exhibition House Addison Bridge Place Kensington London W14 8XP |
Director Name | Ms Clare Michelle Devall |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, Exhibition House Addison Bridge Place Kensington London W14 8XP |
Director Name | Mr Paul Forrest |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Exhibition House Addison Bridge Place Kensington London W14 8XP |
Director Name | Mr Scott Templeman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Registered Address | 3 The Shrubberies George Lane London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
24 February 2020 | Appointment of Miss Donna Maria St. Pierre as a director on 20 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Scott Templeman as a director on 20 February 2020 (1 page) |
24 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 December 2018 | Director's details changed for Mr Scott Templeman on 4 December 2018 (2 pages) |
30 October 2018 | Registered office address changed from 1 Norland Place London W11 4QG England to 3 the Shrubberies George Lane London E18 1BG on 30 October 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 March 2018 | Registered office address changed from Suite 4, Exhibition House Addison Bridge Place Kensington London W14 8XP to 1 Norland Place London W11 4QG on 26 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Scott Templeman as a director on 20 November 2017 (2 pages) |
26 March 2018 | Termination of appointment of Paul Forrest as a director on 20 November 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of Clare Michelle Devall as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Clare Michelle Devall as a director on 31 January 2017 (1 page) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 September 2014 | Appointment of Miss Clare Devall as a director on 28 August 2014 (2 pages) |
3 September 2014 | Appointment of Miss Clare Devall as a director on 28 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Paul Forrest as a director on 28 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Mark Adam Maurice as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Mark Adam Maurice as a director on 28 August 2014 (1 page) |
1 September 2014 | Appointment of Mr Paul Forrest as a director on 28 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Mark Maurice as a secretary on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Mark Maurice as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 6 Exhibition House Addison Bridge Place Kensington London W14 8XP United Kingdom to Suite 4, Exhibition House Addison Bridge Place Kensington London W14 8XP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 6 Exhibition House Addison Bridge Place Kensington London W14 8XP United Kingdom to Suite 4, Exhibition House Addison Bridge Place Kensington London W14 8XP on 28 August 2014 (1 page) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|