London
EC1Y 8AF
Director Name | Mr Malcolm John Locke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Anthony Robert Pepper |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Jack Chapman |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Paul Ian Chapman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ Wales |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2022) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Jack Chapman 51.00% Ordinary |
---|---|
49 at £1 | Paul Chapman 49.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 September 2020 | Change of details for Mr Jack Chapman as a person with significant control on 17 August 2020 (2 pages) |
---|---|
1 September 2020 | Director's details changed for Jack Chapman on 17 August 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr Paul Ian Chapman on 17 August 2020 (2 pages) |
1 September 2020 | Change of details for Mr Paul Ian Chapman as a person with significant control on 17 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 May 2020 | Resolutions
|
4 May 2020 | Change of details for Mr Jack Chapman as a person with significant control on 4 May 2020 (2 pages) |
4 May 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
4 May 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
5 February 2020 | Resolutions
|
20 December 2019 | Second filing of Confirmation Statement dated 18/08/2019 (6 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
12 November 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
12 November 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
24 October 2019 | Resolutions
|
19 August 2019 | Change of details for Mr Jack Chapman as a person with significant control on 1 July 2016 (2 pages) |
19 August 2019 | Director's details changed for Jack Chapman on 18 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with updates
|
19 August 2019 | Director's details changed for Mr Paul Ian Chapman on 18 August 2019 (2 pages) |
19 August 2019 | Change of details for Mr Paul Ian Chapman as a person with significant control on 18 August 2019 (2 pages) |
19 August 2019 | Change of details for Mr Jack Chapman as a person with significant control on 18 August 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 May 2019 | Resolutions
|
8 February 2019 | Director's details changed for Jack Chapman on 8 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Paul Ian Chapman on 8 February 2019 (2 pages) |
7 February 2019 | Resolutions
|
29 October 2018 | Registered office address changed from 5 the Square Bagshot Surrey GU19 5AX to Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 29 October 2018 (1 page) |
25 September 2018 | Second filing of a statement of capital following an allotment of shares on 10 August 2018
|
13 September 2018 | Sub-division of shares on 8 August 2018 (4 pages) |
13 September 2018 | Resolutions
|
6 September 2018 | Second filing of a statement of capital following an allotment of shares on 8 August 2018
|
28 August 2018 | Sub-division of shares on 10 August 2018 (4 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
28 August 2018 | Change of share class name or designation (2 pages) |
28 August 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
21 August 2018 | Resolutions
|
18 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
12 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|