Kings Cross
London
N1C 4AG
Director Name | Wayne Joseph Starritt |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gridiron Building 1 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mrs Christine Sheila Cooke |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gridiron Building 1 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Chris Cooke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gridiron Building 1 Pancras Square Kings Cross London N1C 4AG |
Registered Address | The Gridiron Building 1 Pancras Square Kings Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
100 at £1 | Christine Sheila Goodman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
22 March 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 January 2024 | Confirmation statement made on 19 January 2024 with updates (5 pages) |
11 December 2023 | Termination of appointment of Christine Sheila Cooke as a director on 12 May 2023 (1 page) |
1 November 2023 | Termination of appointment of Chris Cooke as a director on 24 May 2021 (1 page) |
30 October 2023 | Cancellation of shares. Statement of capital on 31 July 2023
|
25 September 2023 | Purchase of own shares.
|
6 June 2023 | Second filing for the appointment of Mr Wayne Joseph Starritt as a director (3 pages) |
17 May 2023 | Appointment of Mr Wayne Joseph Sterritt as a director on 12 May 2023
|
21 January 2023 | Second filing of Confirmation Statement dated 31 October 2022 (4 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with updates
|
8 August 2022 | Change of details for Ms Christine Sheila Cooke as a person with significant control on 8 August 2022 (2 pages) |
17 May 2022 | Sub-division of shares on 10 May 2022 (6 pages) |
17 May 2022 | Sub-division of shares on 10 May 2022 (6 pages) |
17 May 2022 | Sub-division of shares on 10 May 2022 (6 pages) |
9 May 2022 | Sub-division of shares on 28 April 2022 (6 pages) |
4 May 2022 | Sub-division of shares on 25 April 2022 (6 pages) |
13 April 2022 | Appointment of Mr Christopher Cooke as a director on 24 May 2021 (2 pages) |
1 April 2022 | Sub-division of shares on 7 February 2022 (6 pages) |
17 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Appointment of Mr Chris Cooke as a director on 24 May 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 January 2021 | Change of details for Ms Christine Sheila Maslin as a person with significant control on 1 March 2020 (2 pages) |
29 January 2021 | Confirmation statement made on 31 October 2020 with updates (6 pages) |
29 January 2021 | Director's details changed for Ms Christine Sheila Maslin on 1 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from The Gridiron Building 1 Pancras Square London N1C 4AG United Kingdom to The Gridiron Building 1 Pancras Square Kings Cross London N1C 4AG on 10 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG United Kingdom to The Gridiron Building 1 Pancras Square London N1C 4AG on 9 March 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 October 2019 with updates (6 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 August 2019 | Registered office address changed from Beckett House 36 Old Jewry London EC2R 8DD United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 30 August 2019 (1 page) |
30 August 2019 | Change of details for Ms Christine Sheila Maslin as a person with significant control on 30 August 2019 (2 pages) |
12 August 2019 | Change of share class name or designation (2 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 December 2018 | Change of details for Ms Christine Sheila Maslin as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Ms Christine Sheila Maslin on 10 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Ms Christine Sheila Maslin on 23 May 2018 (2 pages) |
23 May 2018 | Change of details for Ms Christine Sheila Maslin as a person with significant control on 14 May 2018 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
29 August 2017 | Registered office address changed from 99 1st Floor Bishopsgate London EC2M 3XD England to Beckett House 36 Old Jewry London EC2R 8DD on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 99 1st Floor Bishopsgate London EC2M 3XD England to Beckett House 36 Old Jewry London EC2R 8DD on 29 August 2017 (1 page) |
1 March 2017 | Registered office address changed from 23 Hanover Square Mayfair London W1F 1JB to 99 1st Floor Bishopsgate London EC2M 3XD on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 23 Hanover Square Mayfair London W1F 1JB to 99 1st Floor Bishopsgate London EC2M 3XD on 1 March 2017 (1 page) |
1 February 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 February 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 July 2016 | Micro company accounts made up to 30 October 2015 (2 pages) |
25 July 2016 | Micro company accounts made up to 30 October 2015 (2 pages) |
22 June 2016 | Director's details changed for Ms Christine Sheila Goodman on 22 June 2015 (2 pages) |
22 June 2016 | Director's details changed for Ms Christine Sheila Goodman on 22 June 2015 (2 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|