London
N3 2FG
Director Name | Mr Martin Edward Morgan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr John William Whitley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Steven Reece Maxwell |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr James Robert Grant |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 September 2019 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 September 2019 (1 page) |
30 August 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
14 January 2019 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
14 January 2019 | Notification of Steve Rees as a person with significant control on 11 December 2018 (2 pages) |
14 January 2019 | Cessation of Steve Rees as a person with significant control on 10 December 2018 (1 page) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
22 February 2018 | Termination of appointment of Steven Reece Maxwell as a director on 21 February 2018 (1 page) |
22 February 2018 | Appointment of Mr James Robert Grant as a director on 22 February 2018 (2 pages) |
22 February 2018 | Notification of Steve Rees as a person with significant control on 21 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Martin Edward Morgan as a director on 21 February 2018 (1 page) |
22 February 2018 | Termination of appointment of John William Whitley as a director on 21 February 2018 (1 page) |
22 February 2018 | Cessation of Steven Reece Maxwell as a person with significant control on 21 February 2018 (1 page) |
3 January 2018 | Resolutions
|
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
10 April 2017 | Appointment of Mr Steve Rees as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Steve Rees as a director on 10 April 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 August 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
9 August 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
17 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Steven Reece Maxwell on 14 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Steven Reece Maxwell on 14 December 2015 (2 pages) |
9 June 2015 | Appointment of Steven Reece Maxwell as a director on 19 May 2015 (3 pages) |
9 June 2015 | Registered office address changed from Unit 15 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Steven Reece Maxwell as a director on 19 May 2015 (3 pages) |
9 June 2015 | Registered office address changed from Unit 15 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Unit 15 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 9 June 2015 (2 pages) |
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|