London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(9 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr David William Evans |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penny Royal Court Station Road Tring Hertfordshire HP23 5QY |
Director Name | Richard Walter King |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Sean Dominic McLaughlin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE Wales |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David John Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 2017) |
Role | Group Director, Development |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 22 December 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4k at £1 | Sean Dominic Mclaughlin 8.00% Ordinary |
---|---|
37.5k at £1 | Places For People Green Services LTD 75.00% Ordinary |
1.3k at £1 | Simon Max Shearman 2.50% Ordinary |
7.3k at £1 | David William Evans 14.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Sean Dominic Mclaughlin as a director on 16 April 2018 (1 page) |
9 April 2018 | Full accounts made up to 31 March 2017 (18 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Termination of appointment of David John Shaw as a director on 23 October 2017 (1 page) |
10 November 2017 | Termination of appointment of David John Shaw as a director on 23 October 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 November 2016 | Registered office address changed from One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE to 80 Cheapside London EC2V 6EE on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE to 80 Cheapside London EC2V 6EE on 4 November 2016 (1 page) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
12 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
22 December 2014 | Termination of appointment of Richard Walter King as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of David William Evans as a director on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Christopher Paul Martin as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Christopher Paul Martin as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of David William Evans as a director on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Mr David John Shaw as a director on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Richard Walter King as a director on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Mr David John Shaw as a director on 22 December 2014 (2 pages) |
15 December 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
15 December 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|