London
EC3A 1AT
Director Name | Mr Andrew Haydn Mintern |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Jaime Swindle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | David Coupe |
---|---|
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ec3legal Llp 4th Floor 106 Leadenhall Street London EC3A 4AA |
Director Name | Mr Andrew Haydn Mintern |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ec3legal Llp 106 Leadenhall Street London EC3A 4AA |
Director Name | Mr Terence George Wheatley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ec3legal Llp 106 Leadenhall Street London EC3A 4AA |
Secretary Name | Mr Christopher Rohan Delacombe |
---|---|
Status | Resigned |
Appointed | 11 April 2016(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Heather Way Chobham Woking Surrey GU24 8RA |
Director Name | Derek Coles |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 November 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
5 August 2016 | Delivered on: 16 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
5 August 2016 | Delivered on: 16 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 16 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
24 February 2016 | Delivered on: 26 February 2016 Persons entitled: Alcuin Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
24 February 2016 | Delivered on: 26 February 2016 Persons entitled: Alcuin Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
4 January 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 30 June 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 30 June 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
8 January 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
14 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
14 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
19 December 2016 | Director's details changed for Mr Andrew Haydn Mintern on 7 December 2016 (2 pages) |
19 December 2016 | Director's details changed (2 pages) |
19 December 2016 | Director's details changed (2 pages) |
19 December 2016 | Director's details changed for Mr Andrew Haydn Mintern on 7 December 2016 (2 pages) |
16 August 2016 | Registration of charge 095973110005, created on 5 August 2016 (23 pages) |
16 August 2016 | Registration of charge 095973110004, created on 5 August 2016 (23 pages) |
16 August 2016 | Registration of charge 095973110005, created on 5 August 2016 (23 pages) |
16 August 2016 | Registration of charge 095973110003, created on 5 August 2016 (19 pages) |
16 August 2016 | Registration of charge 095973110004, created on 5 August 2016 (23 pages) |
16 August 2016 | Registration of charge 095973110003, created on 5 August 2016 (19 pages) |
10 August 2016 | Change of name notice (2 pages) |
10 August 2016 | Change of name notice (2 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
21 June 2016 | Director's details changed for Mr Neill Johnstone on 1 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Neill Johnstone on 1 June 2016 (2 pages) |
6 June 2016 | Register inspection address has been changed to 1 Heather Way Chobham Surrey GU24 8RA (1 page) |
6 June 2016 | Register inspection address has been changed to 1 Heather Way Chobham Surrey GU24 8RA (1 page) |
6 June 2016 | Register(s) moved to registered inspection location 1 Heather Way Chobham Surrey GU24 8RA (1 page) |
6 June 2016 | Register(s) moved to registered inspection location 1 Heather Way Chobham Surrey GU24 8RA (1 page) |
2 June 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
2 June 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 April 2016 | Appointment of Mr Christopher Rohan Delacombe as a secretary on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Christopher Rohan Delacombe as a secretary on 11 April 2016 (2 pages) |
15 March 2016 | Registered office address changed from Ec3 Legal Llp 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom to 8th Floor, 36 Leadenhall Street London EC3A 1AT on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Ec3 Legal Llp 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom to 8th Floor, 36 Leadenhall Street London EC3A 1AT on 15 March 2016 (1 page) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
26 February 2016 | Registration of charge 095973110001, created on 24 February 2016 (56 pages) |
26 February 2016 | Registration of charge 095973110002, created on 24 February 2016 (5 pages) |
26 February 2016 | Registration of charge 095973110001, created on 24 February 2016 (56 pages) |
26 February 2016 | Registration of charge 095973110002, created on 24 February 2016 (5 pages) |
4 February 2016 | Appointment of Mr Andrew Haydn Mintern as a director on 27 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Terence George Wheatley as a director on 27 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Andrew Haydn Mintern as a director on 27 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Terence George Wheatley as a director on 27 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of David Coupe as a secretary on 27 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Coupe as a secretary on 27 January 2016 (1 page) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|