London
EC3A 5AF
Director Name | Mr Warren Paul Dickson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Md Uk Retail |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Ian Theodorus Jacob |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2015(same day as company formation) |
Correspondence Address | 5th Floor Minories House, 2-5 Minories London Greater London EC3N 1BJ |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
22 December 2016 | Delivered on: 6 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
2 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 February 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
16 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
19 December 2022 | Appointment of Mr Warren Paul Dickson as a director on 15 December 2022 (2 pages) |
5 December 2022 | Termination of appointment of Alto Secretaries Limited as a secretary on 1 September 2022 (1 page) |
5 December 2022 | Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ United Kingdom to One Creechurch Place London United Kingdom EC3A 5AF on 5 December 2022 (1 page) |
30 September 2022 | Termination of appointment of Ian Theodorus Jacob as a director on 29 September 2022 (1 page) |
28 June 2022 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages) |
27 June 2022 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page) |
5 April 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
8 December 2021 | Director's details changed for Mr Christopher James Hobbs on 21 September 2021 (2 pages) |
31 July 2021 | Resolutions
|
31 July 2021 | Memorandum and Articles of Association (17 pages) |
14 July 2021 | Appointment of Mr Ian Theodorus Jacob as a director on 5 July 2021 (2 pages) |
14 July 2021 | Notification of Aston Lark Group Limited as a person with significant control on 5 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr Timothy Mark Holland as a director on 5 July 2021 (2 pages) |
14 July 2021 | Cessation of Christopher James Hobbs as a person with significant control on 5 July 2021 (1 page) |
8 April 2021 | Group of companies' accounts made up to 31 March 2020 (14 pages) |
21 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
14 November 2019 | Group of companies' accounts made up to 31 March 2019 (13 pages) |
10 October 2019 | Satisfaction of charge 095022070001 in full (1 page) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (14 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 January 2017 | Registration of charge 095022070001, created on 22 December 2016 (20 pages) |
6 January 2017 | Registration of charge 095022070001, created on 22 December 2016 (20 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (14 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|