London
SE1 0BX
Director Name | Mr Dean John Parnell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr Ian Michael Cunningham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr John Patrick O'Leary |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr John Francis Peter Regan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Secretary Name | Mr John Francis Peter Regan |
---|---|
Status | Current |
Appointed | 01 February 2015(1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr James Joseph Coulahan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2020(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Great Guildford Street London SE1 0ES |
Director Name | Mr Stuart Jason Burnop |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA |
Registered Address | 29 Great Guildford Street London SE1 0ES |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Dean Parnell & Hermione Louise Parnell 8.89% Ordinary E |
---|---|
150 at £1 | Mark Aldridge & Kelly Claire Aldridge 33.33% Ordinary B |
130 at £1 | Ian Michael Cunningham & Elizabeth Anne Cunningham 28.89% Ordinary D |
130 at £1 | John Patrick O'leary & Georgina Louise O'leary 28.89% Ordinary C |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Revive Capital Limited Classification: A registered charge Particulars: First legal mortgage over all the freehold and leasehold property of the company.. Fixed charge over all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. Outstanding |
---|
30 September 2023 | Current accounting period shortened from 31 January 2023 to 30 September 2022 (1 page) |
---|---|
12 July 2023 | Termination of appointment of Ian Michael Cunningham as a director on 31 August 2022 (1 page) |
12 July 2023 | Confirmation statement made on 3 May 2023 with updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
21 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
13 May 2021 | Registered office address changed from C/O Gloster Mep Ltd Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX England to 29 Great Guildford Street London SE1 0ES on 13 May 2021 (1 page) |
7 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
7 January 2021 | Appointment of Mr James Joseph Coulahan as a director on 1 February 2020 (2 pages) |
7 January 2021 | Cessation of John Patrick O'leary as a person with significant control on 6 April 2019 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
27 May 2020 | Notification of John Peter Regan as a person with significant control on 15 April 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (6 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
5 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
8 March 2018 | Change of details for Mr John Patrick O'leary as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Notification of Mark Colin Aldridge as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Cessation of Ian Michael Cunningham as a person with significant control on 23 December 2016 (1 page) |
7 March 2018 | Confirmation statement made on 2 January 2018 with updates (6 pages) |
31 January 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (9 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (9 pages) |
3 January 2017 | Registration of charge 093718490001, created on 23 December 2016 (23 pages) |
3 January 2017 | Registration of charge 093718490001, created on 23 December 2016 (23 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 December 2016 | Director's details changed for Mr Mark Colin Aldridge on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Mark Colin Aldridge on 13 December 2016 (2 pages) |
11 August 2016 | Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom to C/O Gloster Mep Ltd Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom to C/O Gloster Mep Ltd Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX on 11 August 2016 (1 page) |
1 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
27 April 2015 | Appointment of Mr John Francis Peter Regan as a secretary on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Patrick O'leary as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr Ian Michael Cunningham as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Patrick O'leary as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Francis Peter Regan as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Francis Peter Regan as a secretary on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Patrick O'leary as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Francis Peter Regan as a secretary on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr Ian Michael Cunningham as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr Ian Michael Cunningham as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Francis Peter Regan as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr John Francis Peter Regan as a director on 1 February 2015 (2 pages) |
13 January 2015 | Termination of appointment of Stuart Jason Burnop as a director on 13 January 2015 (1 page) |
13 January 2015 | Company name changed hsebs maya LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Appointment of Mr Dean John Parnell as a director on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Dean John Parnell as a director on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Stuart Jason Burnop as a director on 13 January 2015 (1 page) |
13 January 2015 | Company name changed hsebs maya LIMITED\certificate issued on 13/01/15
|
2 January 2015 | Incorporation Statement of capital on 2015-01-02
|
2 January 2015 | Incorporation Statement of capital on 2015-01-02
|