London
W1B 1DY
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2021(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mrs Lucy Elizabeth Forrester |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Edward Charles Thomas Forrester |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Carlos Bruce Cashman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 85 West Street Floor 3 Walpole Massachusetts 02081 |
Director Name | Mr Brian Todd Cooper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2022(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 May 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Forte Drive Old Westbury Ny 11568 United States |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
30 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
28 September 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
3 June 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
8 November 2019 | Director's details changed for Mr Carlos Bruce Cashman on 27 September 2019 (2 pages) |
8 October 2019 | Notification of Lampedo Ltd as a person with significant control on 27 September 2019 (2 pages) |
8 October 2019 | Cessation of Edward Forrester as a person with significant control on 27 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Lucy Forrester as a director on 27 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Carlos Bruce Cashman as a director on 27 September 2019 (2 pages) |
2 October 2019 | Registered office address changed from Units 9-10 the Rubicon Centre 17 Broad Ground Road Redditch Worcestershire B98 8YP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Edward Forrester as a director on 27 September 2019 (1 page) |
4 September 2019 | Cancellation of shares. Statement of capital on 13 August 2019
|
4 September 2019 | Cancellation of shares. Statement of capital on 13 August 2019
|
4 September 2019 | Purchase of own shares. (3 pages) |
4 September 2019 | Resolutions
|
4 September 2019 | Purchase of own shares. (3 pages) |
4 September 2019 | Resolutions
|
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
5 March 2019 | Director's details changed for Mr Edward Forrester on 1 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for Mrs Lucy Forrester on 1 March 2019 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX England to Unit 9-10 the Rubicon Centre Broad Ground Road Redditch B98 8YP on 30 May 2018 (1 page) |
30 May 2018 | Registered office address changed from Unit 9-10 the Rubicon Centre Broad Ground Road Redditch B98 8YP England to Units 9-10 the Rubicon Centre 17 Broad Ground Road Redditch Worcestershire B98 8YP on 30 May 2018 (1 page) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
30 December 2016 | Registered office address changed from 69 Steward Street Birmingham B18 7AF United Kingdom to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from 69 Steward Street Birmingham B18 7AF United Kingdom to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 30 December 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|