London
EC2N 2DL
Director Name | Ms Katharina Annalotte Sudeck |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 February 2024(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Karl Stephen Hick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF |
Director Name | Mr Alan Adi Yazdabadi |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Andrew Jonathan Charles Newman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT Wales |
Director Name | Mr Charles Desmond Kyrle Reid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2018) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Peter George Raftery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Ms Julia Katharine Rhodes-Journeay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 February 2024) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Registered Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 60 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, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
6 May 2015 | Delivered on: 8 May 2015 Persons entitled: Progressive (Armstrong) Limited Classification: A registered charge Outstanding |
---|
22 February 2024 | Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 (2 pages) |
---|---|
22 February 2024 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 (1 page) |
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
22 May 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
20 February 2023 | Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
18 November 2021 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 18 November 2021 (1 page) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
12 April 2019 | Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019 (1 page) |
21 December 2018 | Termination of appointment of Peter George Raftery as a director on 19 December 2018 (1 page) |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 (1 page) |
19 December 2017 | Auditor's resignation (1 page) |
27 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 December 2016 | Full accounts made up to 30 September 2015 (17 pages) |
20 December 2016 | Full accounts made up to 30 September 2015 (17 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
18 October 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 18 October 2016 (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
15 March 2016 | Satisfaction of charge 093089970001 in full (1 page) |
15 March 2016 | Satisfaction of charge 093089970001 in full (1 page) |
15 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
8 March 2016 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Alan Adi Yazdabadi as a director on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Peter George Raftery as a director on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Peter George Raftery as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Alan Adi Yazdabadi as a director on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 8 March 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Andrew Jonathan Charles Newman on 24 August 2015 (2 pages) |
5 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mr Alan Adi Yazdabadi on 24 August 2015 (2 pages) |
5 February 2016 | Director's details changed for Mr Alan Adi Yazdabadi on 24 August 2015 (2 pages) |
5 February 2016 | Director's details changed for Mr Andrew Jonathan Charles Newman on 24 August 2015 (2 pages) |
1 September 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
1 September 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
19 August 2015 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page) |
13 May 2015 | Termination of appointment of Paul Adams as a director on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Paul Adams as a director on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Paul Adams as a director on 6 May 2015 (1 page) |
8 May 2015 | Registration of charge 093089970001, created on 6 May 2015 (22 pages) |
8 May 2015 | Registration of charge 093089970001, created on 6 May 2015 (22 pages) |
8 May 2015 | Registration of charge 093089970001, created on 6 May 2015 (22 pages) |
30 March 2015 | Appointment of Mr Paul Adams as a director on 25 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Paul Adams as a director on 25 March 2015 (2 pages) |
26 March 2015 | Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of Paul Adams as a director on 20 February 2015 (2 pages) |
26 March 2015 | Termination of appointment of Paul Adams as a director on 20 February 2015 (2 pages) |
26 March 2015 | Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Alan Adi Yazdabadi as a director on 20 February 2015 (3 pages) |
26 March 2015 | Appointment of Mr Alan Adi Yazdabadi as a director on 20 February 2015 (3 pages) |
26 March 2015 | Termination of appointment of Karl Stephen Hick as a director on 20 February 2015 (2 pages) |
26 March 2015 | Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of Karl Stephen Hick as a director on 20 February 2015 (2 pages) |
26 March 2015 | Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015 (3 pages) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|