London
E1 8FA
Director Name | Mr Trevor Sheldon Price |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1 8FA |
Director Name | Mr Nigel Jeremy Cloudesley Govett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Clint Anthony Wilson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Mrs Michelle Donna Thomas |
---|---|
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Mark Roger Brant |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Lewis James Alcraft |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2022(7 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Registered Address | 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
20 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 January 2024 | Confirmation statement made on 12 January 2024 with updates (4 pages) |
---|---|
7 August 2023 | Previous accounting period extended from 30 November 2022 to 28 February 2023 (1 page) |
26 May 2023 | Cessation of Parentpay Group Limited as a person with significant control on 14 April 2023 (1 page) |
18 May 2023 | Notification of Caxton Payments Limited as a person with significant control on 14 April 2023 (2 pages) |
20 April 2023 | Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG to 2 Leman Street London E1 8FA on 20 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Lewis James Alcraft as a director on 14 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Clint Anthony Wilson as a director on 14 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Michelle Donna Thomas as a secretary on 14 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Nigel Jeremy Cloudesley Govett as a director on 14 April 2023 (1 page) |
20 April 2023 | Appointment of Alana Natasha Parsons as a director on 14 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Eirion Andrew Charles Neubauer as a director on 14 April 2023 (1 page) |
20 April 2023 | Appointment of Mr Trevor Sheldon Price as a director on 14 April 2023 (2 pages) |
10 March 2023 | Satisfaction of charge 092765380002 in full (1 page) |
10 March 2023 | Satisfaction of charge 092765380001 in full (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
2 December 2022 | Accounts for a small company made up to 30 November 2021 (22 pages) |
1 November 2022 | Change of details for Pp Newco 2 Limited as a person with significant control on 25 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Mark Roger Brant as a director on 12 October 2022 (1 page) |
13 October 2022 | Appointment of Mr Lewis Alcraft as a director on 12 October 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
2 December 2021 | Full accounts made up to 30 November 2020 (21 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
29 September 2021 | Change of details for Parentpay (Holdings) Limited as a person with significant control on 4 August 2021 (2 pages) |
4 December 2020 | Accounts for a small company made up to 30 November 2019 (20 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 September 2020 | Appointment of Mr Mark Roger Brant as a director on 1 February 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
12 August 2019 | Accounts for a small company made up to 30 November 2018 (17 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
4 September 2018 | Accounts for a small company made up to 30 November 2017 (17 pages) |
4 December 2017 | Accounts for a small company made up to 30 November 2016 (11 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 January 2017 | Registration of charge 092765380002, created on 20 January 2017 (31 pages) |
26 January 2017 | Registration of charge 092765380002, created on 20 January 2017 (31 pages) |
26 January 2017 | Registration of charge 092765380001, created on 20 January 2017 (34 pages) |
26 January 2017 | Registration of charge 092765380001, created on 20 January 2017 (34 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 July 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
27 July 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
8 June 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
8 June 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 October 2015 | Company name changed servo I.t LTD\certificate issued on 09/10/15
|
9 October 2015 | Company name changed servo I.t LTD\certificate issued on 09/10/15
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|