London
EC1M 5UD
Director Name | Mr Peter William McDonald |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
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 | Current |
Appointed | 04 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr Anthony James Brewis Nares |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Secretary Name | Mr Jocelyn Charles Coad |
---|---|
Status | Current |
Appointed | 29 August 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
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 | United Kingdom |
Correspondence Address | 29 (Second Floor) Foley Street London W1W 7TH |
Secretary Name | Mr James Alexander Dudgeon |
---|---|
Status | Resigned |
Appointed | 03 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | First Floor 2 Wardrobe Place London EC4V 5AH |
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 | 8 other UK companies use this postal address |
1 at £0.01 | James Alexander Dudgeon 100.00% Ordinary |
---|
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
11 November 2019 | Delivered on: 20 November 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
11 November 2019 | Delivered on: 20 November 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as the drapers arms, 1 and 2 sun street, and 17 and 18 guildhall street, cantebury CT1 2HX. Title number K858784.. Leasehold property known as the oystercatcher, unit K1, 7 victoria parade, london, SE10 9FR. Title number TGL522500. Outstanding |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 November 2019 | Registration of charge 093599890002, created on 11 November 2019 (19 pages) |
20 November 2019 | Registration of charge 093599890001, created on 11 November 2019 (15 pages) |
3 September 2019 | Termination of appointment of James Alexander Dudgeon as a secretary on 29 August 2019 (1 page) |
3 September 2019 | Appointment of Mr Jocelyn Charles Coad as a secretary on 29 August 2019 (2 pages) |
2 January 2019 | Accounts for a small company made up to 25 March 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
13 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
28 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
14 December 2017 | Accounts for a small company made up to 26 March 2017 (9 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
5 March 2017 | Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First 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 First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page) |
20 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
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) |
4 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
11 October 2016 | Registered office address changed from 29 (Second Floor) 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 29 (Second Floor) Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page) |
27 September 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
29 July 2016 | Appointment of Mr Anthony James Brewis Nares as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Anthony James Brewis Nares as a director on 1 July 2016 (2 pages) |
25 May 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
25 May 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
4 March 2016 | Termination of appointment of James Alexander Dudgeon as a director on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Peter William Mcdonald as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Peter William Mcdonald as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr James Alexander Dudgeon as a secretary on 3 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of James Alexander Dudgeon as a director on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mr James Royston Watson as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alexander David Michael Bruce as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr James Royston Watson as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr James Alexander Dudgeon as a secretary on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alexander David Michael Bruce as a director on 4 March 2016 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 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
|
4 September 2015 | Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 29 (Second Floor) Foley Street London W1W 7th on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 29 (Second Floor) Foley Street London W1W 7th on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 29 (Second Floor) Foley Street London W1W 7th on 4 September 2015 (2 pages) |
26 April 2015 | Company name changed liberty hop LIMITED\certificate issued on 26/04/15
|
26 April 2015 | Change of name notice (2 pages) |
26 April 2015 | Company name changed liberty hop LIMITED\certificate issued on 26/04/15
|
26 April 2015 | Change of name notice (2 pages) |
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|