London
EC1M 5UD
Director Name | Mr James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountamt |
Country of Residence | England |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr Michael James Owen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr Mark Loughborough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essel House 2nd Floor 29 Foley Street London W1W 7TH |
Director Name | Mr Richard John Roberts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essel House 2nd Floor 29 Foley Street London W1W 7TH |
Director Name | Alexander David Michael Bruce |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr Peter William McDonald |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Richard Other Prickett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr James Royston Watson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr Rupert James Lindsay Clark |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2023(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Ms Holly Dominique Elliott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2023(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Registered Address | 27 Britton Street London EC1M 5UD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
4.8m at £0.01 | Tt Nominees LTD 100.00% Ordinary |
---|---|
1 at £0.01 | James Alexander Dudgeon 0.00% Ordinary |
Latest Accounts | 26 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
24 January 2019 | Delivered on: 28 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 25-26 frederick street birmingham B1 3HH title number WM849360. Outstanding |
---|---|
6 June 2017 | Delivered on: 13 June 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as the old fire station st james square cheltenham GL50 3PU as the same is registered at hm land registry with title no GR153378 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
6 June 2017 | Delivered on: 13 June 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as the old fire station st james square cheltenham GL50 3PU as the same is registered at hm land registry with title no GR153378 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
---|---|
18 November 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
14 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
13 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
3 August 2020 | Memorandum and Articles of Association (23 pages) |
3 August 2020 | Resolutions
|
31 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
28 January 2019 | Registration of charge 093597350003, created on 24 January 2019 (17 pages) |
2 January 2019 | Accounts for a small company made up to 25 March 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 26 March 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 November 2017 | Amended accounts for a small company made up to 31 March 2016 (11 pages) |
22 November 2017 | Amended accounts for a small company made up to 31 March 2016 (11 pages) |
13 June 2017 | Registration of charge 093597350001, created on 6 June 2017 (19 pages) |
13 June 2017 | Registration of charge 093597350002, created on 6 June 2017 (14 pages) |
13 June 2017 | Registration of charge 093597350002, created on 6 June 2017 (14 pages) |
13 June 2017 | Registration of charge 093597350001, created on 6 June 2017 (19 pages) |
5 March 2017 | Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to 1st Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to 1st Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
14 November 2015 | Director's details changed for Richard Other Prickett on 26 October 2015 (3 pages) |
14 November 2015 | Director's details changed for Richard Other Prickett on 26 October 2015 (3 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
21 August 2015 | Termination of appointment of Richard John Roberts as a director on 4 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Richard John Roberts as a director on 4 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Richard John Roberts as a director on 4 August 2015 (2 pages) |
31 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
31 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
7 July 2015 | Appointment of Richard Other Prickett as a director on 1 June 2015 (3 pages) |
7 July 2015 | Appointment of Richard Other Prickett as a director on 1 June 2015 (3 pages) |
7 July 2015 | Appointment of Richard Other Prickett as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Mr James Royston Watson as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Mr James Royston Watson as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of Mr Peter William Mcdonald as a director on 27 April 2015 (3 pages) |
18 June 2015 | Appointment of Mr Peter William Mcdonald as a director on 27 April 2015 (3 pages) |
18 June 2015 | Appointment of Mr James Royston Watson as a director on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of James Alexander Dudgeon as a director on 15 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of James Alexander Dudgeon as a director on 15 May 2015 (2 pages) |
6 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
19 May 2015 | Appointment of Alexander David Michael Bruce as a director on 21 April 2015 (3 pages) |
19 May 2015 | Appointment of Alexander David Michael Bruce as a director on 21 April 2015 (3 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
12 May 2015 | Appointment of Mr Richard John Roberts as a director on 21 April 2015 (3 pages) |
12 May 2015 | Appointment of James Alexander Dudgeon as a secretary on 21 April 2015 (3 pages) |
12 May 2015 | Appointment of Mr Richard John Roberts as a director on 21 April 2015 (3 pages) |
12 May 2015 | Appointment of James Alexander Dudgeon as a secretary on 21 April 2015 (3 pages) |
26 April 2015 | Change of name notice (2 pages) |
26 April 2015 | Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to Essel House 2Nd Floor 29 Foley Street London W1W 7TH on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to Essel House 2Nd Floor 29 Foley Street London W1W 7TH on 26 April 2015 (2 pages) |
26 April 2015 | Change of name notice (2 pages) |
26 April 2015 | Company name changed pioneer hop LIMITED\certificate issued on 26/04/15
|
26 April 2015 | Company name changed pioneer hop LIMITED\certificate issued on 26/04/15
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|