London
NW1 3ER
Director Name | Ms Raissa Catherina De Haas |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 September 2014(same day as company formation) |
Role | Chief Executive Director |
Country of Residence | Belgium |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Lord Evan Mervyn Davies |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Ewan Andrew Venters |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Alexander George Brocas Langlands Pearse |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Damien Baudouin Scraeyen |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Chief Marketing Director |
Country of Residence | Belgium |
Correspondence Address | Gordon House 29 Gordon Square London WC1H 0PP |
Director Name | Mr Paul Jonathan Kerr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Flood Street London SW3 5ST |
Director Name | Mr Duncan William Harold Thomson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 52 Tottenham Court Road London W1T 2EH |
Secretary Name | Akta Raja |
---|---|
Status | Resigned |
Appointed | 05 February 2020(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Ms Angela Trudie Farrugia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2021) |
Role | Brand Marketing |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Jo Verdult |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr John Robert Brooks |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
12 October 2020 | Delivered on: 12 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 January 2019 | Delivered on: 14 January 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
21 November 2018 | Delivered on: 22 November 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
26 January 2024 | Resolutions
|
---|---|
9 January 2024 | Statement of capital following an allotment of shares on 9 January 2024
|
21 December 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
20 December 2023 | Termination of appointment of John Robert Brooks as a director on 28 November 2023 (1 page) |
20 December 2023 | Statement of capital following an allotment of shares on 5 April 2023
|
24 October 2023 | Confirmation statement made on 3 August 2023 with updates (9 pages) |
24 October 2023 | Change of details for Ms Joyce Michelle De Haas as a person with significant control on 2 August 2023 (2 pages) |
24 October 2023 | Director's details changed for Miss Joyce Michelle De Haas on 2 August 2023 (2 pages) |
12 October 2023 | Registration of charge 092243650004, created on 2 October 2023 (19 pages) |
25 September 2023 | Director's details changed for Lord Evan Mervyn Davies on 13 July 2023 (2 pages) |
4 September 2023 | Termination of appointment of Jo Verdult as a director on 12 July 2023 (1 page) |
4 September 2023 | Appointment of Mr Alexander George Brocas Langlands Pearse as a director on 12 July 2023 (2 pages) |
14 June 2023 | Director's details changed for Ms Raissa Catherina De Haas on 17 May 2023 (2 pages) |
14 June 2023 | Change of details for Ms Raissa Catherina De Haas as a person with significant control on 17 May 2023 (2 pages) |
7 June 2023 | Second filing of a statement of capital following an allotment of shares on 5 April 2023
|
24 May 2023 | Statement of company's objects (2 pages) |
18 May 2023 | Resolutions
|
18 May 2023 | Memorandum and Articles of Association (43 pages) |
24 April 2023 | Statement of capital following an allotment of shares on 5 April 2023
|
3 October 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
8 August 2022 | Confirmation statement made on 3 August 2022 with updates (9 pages) |
15 June 2022 | Resolutions
|
16 May 2022 | Director's details changed for Miss Joyce Michelle De Haas on 1 April 2022 (2 pages) |
16 May 2022 | Director's details changed for Ms Raissa Catherina De Haas on 1 April 2022 (2 pages) |
16 May 2022 | Change of details for Ms Joyce Michelle De Haas as a person with significant control on 1 April 2022 (2 pages) |
16 May 2022 | Change of details for Ms Raissa Catherina De Haas as a person with significant control on 1 April 2022 (2 pages) |
10 May 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
10 May 2022 | Termination of appointment of Akta Raja as a secretary on 28 February 2022 (1 page) |
17 December 2021 | Appointment of John Brooks as a director on 15 November 2021 (2 pages) |
17 December 2021 | Appointment of Jo Verdult as a director on 15 November 2021 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
13 August 2021 | Confirmation statement made on 3 August 2021 with updates (8 pages) |
5 August 2021 | Termination of appointment of Angela Trudie Farrugia as a director on 26 July 2021 (1 page) |
23 November 2020 | Satisfaction of charge 092243650003 in full (1 page) |
12 November 2020 | Resolutions
|
12 November 2020 | Memorandum and Articles of Association (42 pages) |
12 October 2020 | Registration of charge 092243650003, created on 12 October 2020 (41 pages) |
24 September 2020 | Second filing of Confirmation Statement dated 30 June 2016 (7 pages) |
2 September 2020 | Registered office address changed from 23-25 Portman Close London W1H 6BS England to Acre House 11/15 William Road London NW1 3ER on 2 September 2020 (1 page) |
24 August 2020 | Change of details for Ms Joyce De Haas as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Ms Raissa Catherina De Haas on 21 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Miss Joyce Michelle De Haas on 21 August 2020 (2 pages) |
21 August 2020 | Change of details for Ms Raissa Catherina De Haas as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Lord Evan Mervyn Davies on 21 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Miss Joyce Michelle De Haas on 21 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 3 August 2020 with updates (9 pages) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
6 August 2020 | Appointment of Mr Ewan Andrew Venters as a director on 31 July 2020 (2 pages) |
6 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
5 August 2020 | Change of details for Ms Joyce De Haas as a person with significant control on 30 July 2020 (2 pages) |
4 August 2020 | Change of details for Ms Raissa Catherina De Haas as a person with significant control on 30 July 2020 (2 pages) |
31 July 2020 | Change of details for a person with significant control (2 pages) |
7 May 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
6 May 2020 | Appointment of Ms Angela Trudie Farrugia as a director on 1 March 2020 (2 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
5 March 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
5 March 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
18 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
18 February 2020 | Appointment of Akta Raja as a secretary on 5 February 2020 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
29 October 2019 | Second filing of Confirmation Statement dated 03/08/2018 (8 pages) |
25 October 2019 | Confirmation statement made on 3 August 2019 with updates (6 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
21 August 2019 | Resolutions
|
15 August 2019 | Resolutions
|
25 April 2019 | Resolutions
|
16 April 2019 | Termination of appointment of Paul Jonathan Kerr as a director on 5 April 2019 (1 page) |
16 April 2019 | Appointment of Lord Evan Mervyn Davies as a director on 5 April 2019 (2 pages) |
14 January 2019 | Registration of charge 092243650002, created on 11 January 2019 (22 pages) |
22 November 2018 | Registration of charge 092243650001, created on 21 November 2018 (36 pages) |
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
10 September 2018 | 03/08/18 Statement of Capital gbp 22.7944
|
23 August 2018 | Director's details changed for Miss Joyce Michelle De Haas on 22 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Ms Raissa Catherina De Haas on 22 August 2018 (2 pages) |
23 August 2018 | Registered office address changed from C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH to 23-25 Portman Close London W1H 6BS on 23 August 2018 (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
23 November 2017 | Resolutions
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Duncan William Harold Thomson as a director on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Duncan William Harold Thomson as a director on 30 June 2017 (1 page) |
27 April 2017 | Appointment of Mr Duncan William Harold Thomson as a director on 9 May 2016 (2 pages) |
27 April 2017 | Appointment of Mr Duncan William Harold Thomson as a director on 9 May 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 30 June 2016 with updates
|
2 November 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
17 June 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
17 June 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
15 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
15 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
24 November 2015 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP United Kingdom to C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP United Kingdom to C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders (7 pages) |
24 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders (7 pages) |
23 November 2015 | Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 (1 page) |
23 November 2015 | Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 (1 page) |
5 November 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Sub-division of shares on 25 September 2015 (5 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Sub-division of shares on 25 September 2015 (5 pages) |
14 October 2015 | Appointment of Mr Paul Jonathan Kerr as a director on 21 July 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul Jonathan Kerr as a director on 21 July 2015 (2 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|