London
SE1 1XF
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Paul Nicholas Hadaway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Timothy Laurence Attlee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mr Paul Nicholas Hadaway |
---|---|
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-8 James Street London W1U 1ED |
Director Name | Ms Lynne Fennah |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Secretary Name | FIM Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2021) |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Registered Address | 1st Floor Hop Yard Studios 72 Borough High Street London SE1 1XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
29 February 2016 | Delivered on: 7 March 2016 Persons entitled: Canada Life Limited (A Limited Liability Company Registered in England & Wales with Company Number 973271) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 February 2016 | Delivered on: 7 March 2016 Persons entitled: Canada Life Limited (A Limited Liability Company Registered in England & Wales with Company Number 973271) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 May 2015 | Delivered on: 16 May 2015 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 16 May 2015 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
19 December 2020 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
---|---|
1 October 2020 | Appointment of Mr Duncan Garrood as a director on 28 September 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 (1 page) |
21 April 2020 | Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
14 December 2017 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page) |
14 December 2017 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
11 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
11 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 23 November 2016 (1 page) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
7 March 2016 | Registration of charge 092126190003, created on 29 February 2016 (43 pages) |
7 March 2016 | Registration of charge 092126190004, created on 29 February 2016 (56 pages) |
7 March 2016 | Registration of charge 092126190004, created on 29 February 2016 (56 pages) |
7 March 2016 | Registration of charge 092126190003, created on 29 February 2016 (43 pages) |
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
14 September 2015 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Ioma Fund and Investment Management Limited on 17 August 2015 (1 page) |
14 September 2015 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Ioma Fund and Investment Management Limited on 17 August 2015 (1 page) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
20 May 2015 | Memorandum and Articles of Association (21 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
20 May 2015 | Memorandum and Articles of Association (21 pages) |
16 May 2015 | Registration of charge 092126190002, created on 14 May 2015 (54 pages) |
16 May 2015 | Registration of charge 092126190001, created on 14 May 2015 (35 pages) |
16 May 2015 | Registration of charge 092126190002, created on 14 May 2015 (54 pages) |
16 May 2015 | Registration of charge 092126190001, created on 14 May 2015 (35 pages) |
8 October 2014 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 30 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
8 October 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
8 October 2014 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 30 September 2014 (2 pages) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|