London
WC1X 8NL
Director Name | Mr Sebastian James Enser-Wight |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Daniel Christopher Madden |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Director Of Operational Programmes |
Country of Residence | United Kingdom |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Chief Operating & Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Secretary Name | Mrs Helen Sarah Shaw |
---|---|
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Secretary Name | Ms Rupa Patel |
---|---|
Status | Resigned |
Appointed | 08 January 2018(2 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 February 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Ms Rupa Pravin Patel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
17 February 2021 | Appointment of Mr Darren David Singer as a director on 15 February 2021 (2 pages) |
---|---|
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages) |
20 February 2020 | Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages) |
21 January 2020 | Change of details for Doubleplay Ii Limited as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
20 January 2020 | Change of details for Doubleplay Ii Limited as a person with significant control on 18 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Leon Taviansky on 18 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
15 January 2020 | Change of details for Doubleplay Ii Limited as a person with significant control on 14 January 2020 (2 pages) |
15 January 2020 | Registered office address changed from 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 (1 page) |
26 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
26 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (57 pages) |
26 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 August 2019 | Registration of charge 095464820002, created on 20 August 2019 (14 pages) |
23 August 2019 | Registration of charge 095464820003, created on 20 August 2019 (51 pages) |
31 May 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
23 May 2019 | Termination of appointment of Rupa Pravin Patel as a director on 21 May 2019 (1 page) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
21 November 2018 | Satisfaction of charge 095464820001 in full (4 pages) |
16 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
16 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages) |
19 April 2018 | Director's details changed for Mr Leon Taviansky on 1 January 2018 (2 pages) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
29 March 2018 | Resolutions
|
15 February 2018 | Termination of appointment of Rupa Patel as a secretary on 6 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Shaun Gregory as a director on 5 February 2018 (1 page) |
15 February 2018 | Appointment of Mrs Rupa Pravin Patel as a director on 6 February 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Helen Sarah Shaw as a secretary on 8 January 2018 (1 page) |
10 January 2018 | Appointment of Ms Rupa Patel as a secretary on 8 January 2018 (2 pages) |
17 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
24 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
24 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
20 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 December 2016 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page) |
23 November 2016 | Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page) |
4 October 2016 | Registration of charge 095464820001, created on 30 September 2016 (62 pages) |
4 October 2016 | Registration of charge 095464820001, created on 30 September 2016 (62 pages) |
2 September 2016 | Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016 (1 page) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
23 June 2016 | Appointment of Mr Anthony John Booker as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Anthony John Booker as a director on 23 June 2016 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
6 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|