London
SE1 9LQ
Secretary Name | Mr Michael Stoddard |
---|---|
Status | Current |
Appointed | 29 April 2020(5 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Southbank Central Stamford Street London SE1 9LQ |
Director Name | Mr Martin David Franks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Dr Francis Anthony Fretwell Downing |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 1, Unit 1 Hawke Street Sheffield S9 2SU |
Director Name | Mr Nicholas John Prime |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Floor 1, Unit 1 Hawke Street Sheffield S9 2SU |
Secretary Name | Mr Nicholas John Prime |
---|---|
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 1, Unit 1 Hawke Street Sheffield S9 2SU |
Director Name | Mr Philip Nigel Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Robin Andrew Murray |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 1, Unit 1 Hawke Street Sheffield S9 2SU |
Secretary Name | Mr Philip Nigel Jones |
---|---|
Status | Resigned |
Appointed | 26 January 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | Floor 1, Unit 1 Hawke Street Sheffield S9 2SU |
Director Name | Mrs Julie Downing |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 1, Unit 1 Hawke Street Sheffield S9 2SU |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Registered Address | Southbank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
17 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 January 2024 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2023 | Termination of appointment of Martin David Franks as a director on 4 October 2023 (1 page) |
4 October 2023 | Appointment of Mr David Anthony Spicer as a director on 4 October 2023 (2 pages) |
3 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages) |
3 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (61 pages) |
3 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
3 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
24 January 2023 | Termination of appointment of Wayne Andrew Story as a director on 31 December 2022 (1 page) |
24 January 2023 | Appointment of Mr Michael Stoddard as a director on 24 January 2023 (2 pages) |
8 July 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with updates (3 pages) |
28 February 2022 | Termination of appointment of Phillip David Rowland as a director on 28 February 2022 (1 page) |
4 February 2022 | Appointment of Mr Martin David Franks as a director on 18 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Philip Nigel Jones as a director on 7 January 2022 (1 page) |
14 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (12 pages) |
14 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
12 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (55 pages) |
12 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
5 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
5 November 2020 | Previous accounting period extended from 31 May 2020 to 30 September 2020 (1 page) |
24 October 2020 | Registered office address changed from Floor 1, Unit 1 Hawke Street Sheffield S9 2SU United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on 24 October 2020 (1 page) |
29 April 2020 | Appointment of Mr Michael Stoddard as a secretary on 29 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
26 March 2020 | Termination of appointment of Philip Nigel Jones as a secretary on 25 March 2020 (1 page) |
26 March 2020 | Appointment of Mr Wayne Andrew Story as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Phillip David Rowland as a director on 25 March 2020 (2 pages) |
26 March 2020 | Cessation of Francis Anthony Fretwell-Downing as a person with significant control on 25 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Nicholas John Prime as a director on 25 March 2020 (1 page) |
26 March 2020 | Notification of Civica Uk Limited as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Francis Anthony Fretwell Downing as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Julie Downing as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Robin Andrew Murray as a director on 25 March 2020 (1 page) |
15 November 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
18 October 2019 | Second filing of the annual return made up to 28 April 2016 (19 pages) |
3 October 2019 | Director's details changed for Mrs Julie Downing on 23 September 2019 (2 pages) |
3 October 2019 | Director's details changed for Dr Francis Anthony Fretwell Downing on 23 September 2019 (2 pages) |
27 September 2019 | Second filing of Confirmation Statement dated 28/04/2018 (6 pages) |
27 September 2019 | Cancellation of shares. Statement of capital on 7 December 2017
|
27 September 2019 | Second filing of Confirmation Statement dated 28/04/2019 (6 pages) |
27 September 2019 | Second filing of Confirmation Statement dated 28/04/2017 (6 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates
|
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
19 February 2019 | Appointment of Mrs Julie Downing as a director on 11 February 2019 (2 pages) |
24 May 2018 | 28/04/18 Statement of Capital gbp 884.20
|
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
15 February 2018 | Cancellation of shares. Statement of capital on 7 December 2017
|
13 February 2018 | Appointment of Mr. Philip Nigel Jones as a secretary on 26 January 2018 (2 pages) |
12 February 2018 | Termination of appointment of Nicholas John Prime as a secretary on 26 January 2018 (1 page) |
24 January 2018 | Purchase of own shares. (3 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
6 November 2017 | Director's details changed for Mr Nicholas John Prime on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Nicholas John Prime on 6 November 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 28 April 2017 with updates
|
8 February 2017 | Appointment of Mr Robin Andrew Murray as a director on 19 December 2016 (2 pages) |
8 February 2017 | Appointment of Mr Robin Andrew Murray as a director on 19 December 2016 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Appointment of Mr Philip Nigel Jones as a director on 25 June 2015 (2 pages) |
23 May 2016 | Appointment of Mr Philip Nigel Jones as a director on 25 June 2015 (2 pages) |
10 May 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
10 May 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
2 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
2 July 2015 | Sub-division of shares on 25 June 2015 (6 pages) |
2 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
2 July 2015 | Resolutions
|
2 July 2015 | Sub-division of shares on 25 June 2015 (6 pages) |
2 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
2 July 2015 | Resolutions
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|