London
W1T 1AL
Director Name | Mr Matthew Edward Wilson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(7 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Robin Michael Chalmers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Ms Helen Linda Farnaby |
---|---|
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Andrew Bott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(6 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Mr Christopher Pirnie |
---|---|
Status | Resigned |
Appointed | 13 June 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2023) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 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 | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
11 November 2020 | Appointment of Mr Andrew Bott as a director on 31 October 2020 (2 pages) |
---|---|
11 November 2020 | Termination of appointment of Jacqueline Frances Moreton as a director on 31 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 30 September 2019 (17 pages) |
29 September 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
22 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
28 January 2019 | Current accounting period shortened from 31 July 2018 to 31 December 2017 (3 pages) |
28 January 2019 | Full accounts made up to 31 December 2017 (17 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
19 February 2018 | Full accounts made up to 31 July 2017 (16 pages) |
7 February 2018 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
3 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 April 2017 | Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page) |
13 April 2017 | Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Previous accounting period shortened from 28 May 2016 to 31 December 2015 (3 pages) |
7 October 2016 | Previous accounting period shortened from 28 May 2016 to 31 December 2015 (3 pages) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
28 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
28 June 2016 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page) |
28 June 2016 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages) |
28 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
28 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page) |
27 November 2015 | Previous accounting period shortened from 31 October 2015 to 28 May 2015 (3 pages) |
27 November 2015 | Full accounts made up to 28 May 2015 (13 pages) |
27 November 2015 | Previous accounting period shortened from 31 October 2015 to 28 May 2015 (3 pages) |
27 November 2015 | Full accounts made up to 28 May 2015 (13 pages) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|