London
EC2R 5AR
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Mr Graham Dolan |
---|---|
Status | Current |
Appointed | 09 August 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet BA4 5WT |
Director Name | Mr Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Belle Vue Square Skipton BD23 1FJ |
Secretary Name | Mrs Kate McAvan |
---|---|
Status | Resigned |
Appointed | 01 February 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Belle Vue Square Skipton BD23 1FJ |
Secretary Name | Mr Phillip Anthony Nardone |
---|---|
Status | Resigned |
Appointed | 28 October 2020(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 August 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
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 | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 December 2021 | Delivered on: 14 December 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 December 2021 | Delivered on: 14 December 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: Leumi Abl LTD Classification: A registered charge Particulars: N/A. Outstanding |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
---|---|
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
7 December 2020 | Appointment of Mr Phillip Anthony Nardone as a secretary on 28 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Kate Mcavan as a secretary on 30 September 2020 (1 page) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
3 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
11 March 2019 | Notification of Tracy Ward as a person with significant control on 6 April 2016 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
14 February 2019 | Appointment of Mrs Kate Mcavan as a secretary on 1 February 2019 (2 pages) |
23 May 2018 | Satisfaction of charge 095468800001 in full (1 page) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
5 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 October 2016 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
3 October 2016 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
30 September 2016 | Registration of charge 095468800001, created on 29 September 2016 (32 pages) |
30 September 2016 | Registration of charge 095468800001, created on 29 September 2016 (32 pages) |
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 May 2015 | Appointment of Ms Tracy Ward as a director on 1 May 2015 (2 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
29 May 2015 | Appointment of Ms Tracy Ward as a director on 1 May 2015 (2 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
29 May 2015 | Appointment of Ms Tracy Ward as a director on 1 May 2015 (2 pages) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|