London
EC4M 9AF
Director Name | Mr Ben Thomas Green |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myo St Paul's One New Change London EC4M 9AF |
Director Name | David Parker |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myo St Paul's One New Change London EC4M 9AF |
Registered Address | 4th Floor, The Lighthouse 368 Gray's Inn Road London WC1X 8BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 23 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 November |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
5 December 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
23 August 2023 | Previous accounting period shortened from 24 November 2022 to 23 November 2022 (1 page) |
23 November 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
20 October 2022 | Registered office address changed from The Building Society 55 Whitfield Street Fitzrovia London W1T 4HE United Kingdom to 4th Floor, the Lighthouse 368 Gray's Inn Road London WC1X 8BB on 20 October 2022 (1 page) |
24 August 2022 | Previous accounting period shortened from 25 November 2021 to 24 November 2021 (1 page) |
25 November 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
11 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
25 August 2021 | Previous accounting period shortened from 26 November 2020 to 25 November 2020 (1 page) |
11 December 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
28 November 2019 | Notification of David Parker as a person with significant control on 5 April 2017 (2 pages) |
28 November 2019 | Director's details changed for David Parker on 28 November 2019 (2 pages) |
26 November 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
13 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
25 September 2019 | Registered office address changed from Suite 2, 28 Claremont Road Surbiton Surrey KT6 4RF United Kingdom to The Building Society 55 Whitfield Street Fitzrovia London W1T 4HE on 25 September 2019 (1 page) |
13 September 2019 | Resolutions
|
27 August 2019 | Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page) |
3 June 2019 | Appointment of David Parker as a director on 5 April 2017 (2 pages) |
28 November 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
26 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
28 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
28 August 2018 | Current accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
5 February 2018 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 November 2017 | Confirmation statement made on 10 November 2017 with updates (6 pages) |
28 November 2017 | Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
7 June 2017 | Registered office address changed from Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP United Kingdom to Suite 2, 28 Claremont Road Surbiton Surrey KT6 4RF on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP United Kingdom to Suite 2, 28 Claremont Road Surbiton Surrey KT6 4RF on 7 June 2017 (1 page) |
19 January 2017 | Registered office address changed from 6 the Maltings Clayton Bradford West Yorkshire BD14 6DF United Kingdom to Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 6 the Maltings Clayton Bradford West Yorkshire BD14 6DF United Kingdom to Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP on 19 January 2017 (1 page) |
30 November 2016 | Confirmation statement made on 10 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 10 November 2016 with updates (8 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|