London
E1 8QS
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2019(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Adrian Hugh Russell Gibbons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr David John Norris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Michael James Sturgess |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tor View House 3 Darklake View Estover Plymouth PL6 7TL |
Director Name | Mrs Elizabeth Joy Norris |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 July 2016) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mrs Judith Andrea Gibbons |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 July 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mrs Judith Andrea Gibbons |
---|---|
Status | Resigned |
Appointed | 30 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 July 2016) |
Role | Company Director |
Correspondence Address | Tor View House 3 Darklake View Estover Plymouth PL6 7TL |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Daniel Carl Barton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Barton |
---|---|
Status | Resigned |
Appointed | 19 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
30 June 2015 | Delivered on: 21 July 2015 Persons entitled: Mmichael James Sturgess Classification: A registered charge Particulars: Torview 3 darklake view estover plymouth. Outstanding |
---|
20 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 November 2022 | Liquidators' statement of receipts and payments to 12 September 2022 (7 pages) |
1 October 2021 | Resolutions
|
1 October 2021 | Declaration of solvency (5 pages) |
29 September 2021 | Appointment of a voluntary liquidator (3 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 May 2019 | Termination of appointment of Daniel Barton as a secretary on 17 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Daniel Carl Barton as a director on 17 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
15 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
4 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
19 January 2018 | Change of details for Mercia Group Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
16 August 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 August 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
26 July 2016 | Termination of appointment of David John Norris as a director on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Judith Andrea Gibbons as a director on 19 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Elizabeth Joy Norris as a director on 19 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Tor View House 3 Darklake View Estover Plymouth PL6 7TL England to 6-14 Underwood Street London N1 7JQ on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Judith Andrea Gibbons as a director on 19 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Elizabeth Joy Norris as a director on 19 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page) |
26 July 2016 | Satisfaction of charge 095728120001 in full (1 page) |
26 July 2016 | Satisfaction of charge 095728120001 in full (1 page) |
26 July 2016 | Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Tor View House 3 Darklake View Estover Plymouth PL6 7TL England to 6-14 Underwood Street London N1 7JQ on 26 July 2016 (1 page) |
26 July 2016 | Termination of appointment of David John Norris as a director on 19 July 2016 (1 page) |
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
18 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2016 | Termination of appointment of Michael James Sturgess as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Michael James Sturgess as a director on 31 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page) |
24 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
10 August 2015 | Appointment of Mrs Elizabeth Joy Norris as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Michael James Sturgess as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Judith Andrea Gibbons as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Judith Andrea Gibbons as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Michael James Sturgess as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Ms Judith Andrea Fogarty as a secretary on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Ms Judith Andrea Fogarty as a secretary on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Elizabeth Joy Norris as a director on 30 June 2015 (2 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
21 July 2015 | Registration of charge 095728120001, created on 30 June 2015 (25 pages) |
21 July 2015 | Registration of charge 095728120001, created on 30 June 2015 (25 pages) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|