London
W1H 7JT
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Craig Nightingale |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Martin James Inwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Jt Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Jason Norman Inwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Jt Managing Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Helen Ruth Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Hussey |
---|---|
Status | Resigned |
Appointed | 30 December 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
13 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Hussey as a secretary on 1 October 2020 (1 page) |
1 July 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
24 June 2020 | Change of details for Greenham Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Jason Norman Inwood as a director on 30 June 2019 (1 page) |
20 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page) |
26 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
16 January 2017 | Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages) |
16 January 2017 | Registered office address changed from 25 - 27 Mallard Close Earls Barton Northampton NN6 0JF England to York House 45 Seymour Street London W1H 7JT on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 25 - 27 Mallard Close Earls Barton Northampton NN6 0JF England to York House 45 Seymour Street London W1H 7JT on 16 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages) |
16 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
16 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
13 January 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages) |
17 December 2016 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
17 December 2016 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
14 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
14 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 17 March 2015
|
21 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 17 March 2015
|
20 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 April 2016 | Resolutions
|
7 April 2016 | Change of name notice (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Change of name notice (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
18 March 2015 | Registered office address changed from C/O Howes Percival Llp Oxford House Cliftonville Northampton NN1 5PN England to 25 - 27 Mallard Close Earls Barton Northampton NN6 0JF on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Howes Percival Llp Oxford House Cliftonville Northampton NN1 5PN England to 25 - 27 Mallard Close Earls Barton Northampton NN6 0JF on 18 March 2015 (1 page) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|