10 Lower Thames Street
London
EC3R 6AF
Director Name | Mrs Elizabeth Jane Scannell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street 4th Floor 10 Lower Thames Street London EC3R 6AF |
Director Name | John David Christopher Morley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Thames Street 4th Floor 10 Lower Thames Street London EC3R 6AF |
Director Name | Mr Jonathan Michael Kingshott |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(4 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street 4th Floor 10 Lower Thames Street London EC3R 6AF |
Director Name | Mr Richard Jarrett |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
Secretary Name | Ms Elizabeth Jane Scannell |
---|---|
Status | Resigned |
Appointed | 03 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2022) |
Role | Company Director |
Correspondence Address | 10 Lower Thames Street 4th Floor 10 Lower Thames Street London EC3R 6AF |
Registered Address | 10 Lower Thames Street 4th Floor 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
23 August 2018 | Delivered on: 23 August 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
---|---|
7 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
27 June 2023 | Appointment of Mr James Richard Matthews as a director on 21 June 2023 (2 pages) |
1 June 2023 | Termination of appointment of Elizabeth Jane Scannell as a director on 1 June 2023 (1 page) |
7 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
13 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
13 October 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
19 August 2022 | Termination of appointment of Elizabeth Jane Scannell as a secretary on 19 August 2022 (1 page) |
19 August 2022 | Director's details changed for Mrs Elizabeth Jane Scannell on 19 August 2022 (2 pages) |
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
15 September 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
11 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
5 August 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
18 November 2019 | Notification of Michael James Kingshott as a person with significant control on 7 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 July 2019 | Registered office address changed from 1 Paris Garden London SE1 8nd England to 10 Lower Thames Street 4th Floor 10 Lower Thames Street London EC3R 6AF on 18 July 2019 (1 page) |
11 December 2018 | Appointment of Mr Jonathan Michael Kingshott as a director on 1 December 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 August 2018 | Registration of charge 093013200001, created on 23 August 2018 (22 pages) |
18 December 2017 | Director's details changed for John David Christopher Morley on 6 April 2016 (2 pages) |
14 November 2017 | Secretary's details changed for Ms Elizabeth Jane Scannell on 7 November 2017 (1 page) |
14 November 2017 | Secretary's details changed for Ms Elizabeth Jane Scannell on 7 November 2017 (1 page) |
14 November 2017 | Director's details changed for Mr Michael James Kingshott on 7 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
14 November 2017 | Director's details changed for Mr Michael James Kingshott on 7 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 July 2017 | Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to 1 Paris Garden London SE1 8nd on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to 1 Paris Garden London SE1 8nd on 12 July 2017 (1 page) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Appointment of John David Christopher Morley as a director on 9 December 2015 (3 pages) |
18 December 2015 | Appointment of John David Christopher Morley as a director on 9 December 2015 (3 pages) |
17 December 2015 | Termination of appointment of Richard Jarrett as a director on 4 December 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Elizabeth Jane Scannell as a director on 8 December 2015 (3 pages) |
17 December 2015 | Appointment of Mrs Elizabeth Jane Scannell as a director on 8 December 2015 (3 pages) |
17 December 2015 | Termination of appointment of Richard Jarrett as a director on 4 December 2015 (2 pages) |
10 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
30 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
11 March 2015 | Appointment of Ms Elizabeth Jane Scannell as a secretary on 3 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Elizabeth Jane Scannell as a secretary on 3 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Elizabeth Jane Scannell as a secretary on 3 March 2015 (2 pages) |
10 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
10 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
20 January 2015 | Appointment of Mr Richard Jarrett as a director on 19 January 2015 (2 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
20 January 2015 | Appointment of Mr Richard Jarrett as a director on 19 January 2015 (2 pages) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|