London
WC2R 1AT
Secretary Name | Mr Paul Matthew Leakey |
---|---|
Status | Current |
Appointed | 31 December 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Christopher John Jones |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Secretary Name | Christopher John Jones |
---|---|
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Mallow Street London EC1Y 8RQ |
Director Name | Ms Hannah Rawlins |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Nicholas Clark |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 September 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Secretary Name | Ms Hannah Rawlins |
---|---|
Status | Resigned |
Appointed | 15 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Neil Ventre |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Secretary Name | Mr Neil Ventre |
---|---|
Status | Resigned |
Appointed | 24 March 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 218 Strand London WC2R 1AT |
Registered Address | 218 Strand London WC2R 1AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
10 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 August 2020 | Cessation of Fleetstrand Group Limited as a person with significant control on 1 April 2020 (1 page) |
28 August 2020 | Notification of Matthew Kain as a person with significant control on 1 April 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 January 2020 | Appointment of Mr Paul Matthew Leakey as a secretary on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Neil Ventre as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Neil Ventre as a secretary on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Matthew Peter Kain as a director on 31 December 2019 (2 pages) |
5 March 2019 | Cessation of Rombo Limited as a person with significant control on 5 March 2019 (1 page) |
5 March 2019 | Notification of Fleetstrand Group Limited as a person with significant control on 5 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Termination of appointment of Nicholas Clark as a director on 7 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Nicholas Clark as a director on 7 September 2017 (1 page) |
27 March 2017 | Appointment of Mr Neil Ventre as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Neil Ventre as a secretary on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Neil Ventre as a secretary on 24 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Hannah Rawlins as a director on 23 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Neil Ventre as a director on 24 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Hannah Rawlins as a secretary on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Hannah Rawlins as a director on 23 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Hannah Rawlins as a secretary on 24 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
9 January 2017 | Amended full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Amended full accounts made up to 31 March 2016 (14 pages) |
15 December 2016 | Termination of appointment of Christopher John Jones as a secretary on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 9 Mallow Street London EC1Y 8RQ to 218 Strand London WC2R 1AT on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Nicholas Clark as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Ms Hannah Rawlins as a secretary on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Ms Hannah Rawlins as a secretary on 15 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Christopher John Jones as a secretary on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Christopher John Jones as a secretary on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Christopher John Jones as a secretary on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Ms Hannah Rawlins as a director on 15 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Christopher John Jones as a director on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 9 Mallow Street London EC1Y 8RQ to 218 Strand London WC2R 1AT on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Nicholas Clark as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Ms Hannah Rawlins as a director on 15 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Christopher John Jones as a director on 15 December 2016 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
4 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
4 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|