3 Hart Street
London
EC3R 7NB
Director Name | Mr Mark William Youngman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 27 Grand Parade St. Leonards-On-Sea East Sussex TN37 6DN |
Director Name | Mr Justin Laurence Madgwick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Minster Court 1-2 Minster Court 4th Floor London EC3R 7BB |
Director Name | Mr Mark Joseph Constantino |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Sulgrave Gardens London W6 7RA |
Director Name | Miss Ceylan Hasan |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, International House 1 St. Katharines Wa London E1W 1UN |
Director Name | Mr Justin Laurence Madgwick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2023(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 C/O The Rgh Entrepreneur-Ship 2nd Floor, 3 Hart Street London EC3R 7NB |
Registered Address | 3 C/O The Rgh Entrepreneur-Ship 2nd Floor, 3 Hart Street London EC3R 7NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 2 days from now) |
8 February 2021 | Registered office address changed from 1-2 Minster Court 1-2 Minster Court 4th Floor London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 8 February 2021 (1 page) |
---|---|
5 August 2020 | Appointment of Mr Mark Joseph Constantino as a director on 31 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Justin Laurence Madgwick as a director on 31 July 2020 (1 page) |
4 August 2020 | Cessation of Justin Laurence Madgwick as a person with significant control on 31 July 2020 (1 page) |
4 August 2020 | Resolutions
|
4 August 2020 | Notification of Mark Joseph Constantino as a person with significant control on 31 July 2020 (2 pages) |
3 August 2020 | Registered office address changed from The Ballroom Palace Court White Rock Hastings East Sussex TN34 1JP United Kingdom to 1-2 Minster Court 1-2 Minster Court 4th Floor London EC3R 7BB on 3 August 2020 (1 page) |
20 July 2020 | Second filing of Confirmation Statement dated 28 April 2020 (4 pages) |
29 June 2020 | Micro company accounts made up to 30 July 2019 (3 pages) |
5 May 2020 | Confirmation statement made on 28 April 2020 with updates
|
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
9 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
20 April 2018 | Registered office address changed from 27 Grand Parade St. Leonards-on-Sea East Sussex TN37 6DN to The Ballroom Palace Court White Rock Hastings East Sussex TN34 1JP on 20 April 2018 (1 page) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 May 2016 | Termination of appointment of Mark William Youngman as a director on 9 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Mark William Youngman as a director on 9 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Justin Laurence Madgwick as a director on 9 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Justin Laurence Madgwick as a director on 9 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|