London
EC2A 4NE
Director Name | Mr Simon Greenleaf |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Jeremy Peter Hempstead |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Graham David Howe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Senior Education Manager |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 2020) |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Registered Address | 90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Graham David Howe 33.33% Ordinary |
---|---|
30 at £1 | Jeremy Peter Hempstead 33.33% Ordinary |
30 at £1 | Simon Greenleaf 33.33% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
26 February 2021 | Notification of Michael Kosmas as a person with significant control on 1 August 2020 (2 pages) |
---|---|
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Resolutions
|
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
22 May 2020 | Termination of appointment of Bwb Secretarial Limited as a secretary on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Graham David Howe as a director on 22 May 2020 (1 page) |
22 May 2020 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to 90 Paul Street London EC2A 4NE on 22 May 2020 (1 page) |
22 May 2020 | Appointment of Mr Michael Takudzwa Kosmas as a director on 22 May 2020 (2 pages) |
22 May 2020 | Cessation of Jeremy Peter Hempstead as a person with significant control on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Jeremy Peter Hempstead as a director on 22 May 2020 (1 page) |
22 May 2020 | Cessation of Simon Greenleaf as a person with significant control on 22 May 2020 (1 page) |
22 May 2020 | Cessation of Graham David Howe as a person with significant control on 22 May 2020 (1 page) |
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Simon Greenleaf as a director on 30 May 2018 (1 page) |
7 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with no updates (3 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 January 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
22 January 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
2 March 2015 | Director's details changed for Mr Jeremy Peter Hempstead on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Graham David Howe on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Graham David Howe on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Jeremy Peter Hempstead on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Simon Greenleaf on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Bates Wells Braithwaite London Llp Scandanavian House 2 - 6 Cannon Street London Greater London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Bates Wells Braithwaite London Llp Scandanavian House 2 - 6 Cannon Street London Greater London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Simon Greenleaf on 1 March 2015 (2 pages) |
20 December 2014 | Appointment of Bwb Secretarial Limited as a secretary on 17 December 2014 (2 pages) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|