London
W1T 1AL
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Mr Christopher Pirnie |
---|---|
Status | Closed |
Appointed | 13 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 January 2024) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Amelia Gwendola Clifton Brown |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2023(8 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Simon Edward Andreae |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Caroline Esther Murphy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2017) |
Role | Director Of Strategy And M&A |
Country of Residence | United Kingdom |
Correspondence Address | Fremantlemedia 1 Stephen Street London W1T 1AL |
Director Name | Mr Robert Jon Siegel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Andrew Bott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Ms Ernita Ferguson |
---|---|
Status | Resigned |
Appointed | 19 February 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 May 2023 | Appointment of Amelia Brown as a director on 3 May 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
19 April 2023 | Termination of appointment of Simon Edward Andreae as a director on 14 April 2023 (1 page) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
30 June 2022 | Second filing for the termination of Ernitia Ferguson as a secretary (5 pages) |
21 June 2022 | Appointment of Mr Christopher Pirnie as a secretary on 13 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Ernita Ferguson as a secretary on 13 June 2022
|
7 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
12 January 2022 | Statement of capital on 12 January 2022
|
14 December 2021 | Resolutions
|
14 December 2021 | Statement by Directors (1 page) |
14 December 2021 | Solvency Statement dated 10/12/21 (1 page) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
17 August 2021 | Termination of appointment of Andrew Bott as a director on 3 August 2021 (1 page) |
17 August 2021 | Appointment of Mr David William Oldfield as a director on 3 August 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
26 March 2021 | Director's details changed for Mr Andrew Bott on 25 March 2021 (2 pages) |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
22 April 2020 | Resolutions
|
21 April 2020 | Memorandum and Articles of Association (34 pages) |
8 April 2020 | Cessation of Simon Edward Andreae as a person with significant control on 19 February 2020 (1 page) |
8 April 2020 | Notification of Fremantlemedia Limited as a person with significant control on 19 February 2020 (1 page) |
8 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
10 March 2020 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU England to 1 Stephen Street London W1T 1AL on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Ms Ernita Ferguson as a secretary on 19 February 2020 (2 pages) |
10 March 2020 | Termination of appointment of Neptune Secretaries Limited as a secretary on 19 February 2020 (1 page) |
10 March 2020 | Appointment of Mr Andrew Bott as a director on 19 February 2020 (2 pages) |
9 March 2020 | Particulars of variation of rights attached to shares (1 page) |
9 March 2020 | Change of share class name or designation (2 pages) |
6 March 2020 | Resolutions
|
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Robert Jon Siegel as a director on 25 September 2018 (1 page) |
8 November 2018 | Appointment of Ms Varinka Wallace as a director on 25 September 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 July 2018 | Change of name notice (2 pages) |
10 July 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Termination of appointment of Caroline Esther Murphy as a director on 14 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Robert Jon Siegel as a director on 14 July 2017 (3 pages) |
9 August 2017 | Appointment of Mr Robert Jon Siegel as a director on 14 July 2017 (3 pages) |
9 August 2017 | Termination of appointment of Caroline Esther Murphy as a director on 14 July 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
26 February 2016 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
26 February 2016 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom to 10th Floor, the Met Building 22 Percy Street London W1T 2BU on 26 February 2016 (1 page) |
26 February 2016 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
26 February 2016 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
26 February 2016 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
26 February 2016 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom to 10th Floor, the Met Building 22 Percy Street London W1T 2BU on 26 February 2016 (1 page) |
2 October 2015 | Resolutions
|
2 October 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
2 October 2015 | Change of share class name or designation (2 pages) |
2 October 2015 | Resolutions
|
2 October 2015 | Change of share class name or designation (2 pages) |
24 September 2015 | Sub-division of shares on 3 September 2015 (5 pages) |
24 September 2015 | Sub-division of shares on 3 September 2015 (5 pages) |
24 September 2015 | Appointment of Mr Caroline Esther Murphy as a director on 14 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Caroline Esther Murphy as a director on 14 September 2015 (2 pages) |
24 September 2015 | Sub-division of shares on 3 September 2015 (5 pages) |
23 July 2015 | Company name changed jessop avenue (no. 6) LIMITED\certificate issued on 23/07/15
|
23 July 2015 | Company name changed jessop avenue (no. 6) LIMITED\certificate issued on 23/07/15
|
25 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
25 March 2015 | Incorporation
Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation
Statement of capital on 2015-03-25
|
25 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |