London
SW1H 0BL
Secretary Name | Keystone Law Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2023(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mr Stephen Anthony Barr |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1 Shortheath Beacon, 95 Shortheath Road 95 Shortheath Road Farnham GU9 8RZ |
Director Name | Mr Matthew John Mills |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Greystones Standerwick Orchard Broadway Ilminster Somerset TA19 9SL |
Director Name | Mr Hollupathirage Dinesh Chamupathi Caldera |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2021) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 115 Haldane Road London E6 3JL |
Director Name | Mr Andrew Victor Cooper |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2021(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor, 48 Chancery Lane London WC2A 1JF |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2021(6 years after company formation) |
Appointment Duration | 2 years (resigned 10 July 2023) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | INCE & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2023(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2023) |
Correspondence Address | 4th Floor 40 Gracechurch Street London EC3V 0BT |
Registered Address | 1st Floor, 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
8 December 2023 | Accounts for a small company made up to 30 April 2023 (11 pages) |
---|---|
9 October 2023 | Appointment of Keystone Law Limited as a secretary on 9 October 2023 (2 pages) |
9 October 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 9 October 2023 (1 page) |
30 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page) |
31 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page) |
30 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page) |
21 August 2023 | Accounts for a small company made up to 30 April 2022 (10 pages) |
10 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page) |
10 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (6 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
8 July 2021 | Registered office address changed from Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH England to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 8 July 2021 (1 page) |
8 July 2021 | Appointment of Ince Gd Corporate Services Limited as a secretary on 21 June 2021 (2 pages) |
6 July 2021 | Notification of a person with significant control statement (2 pages) |
6 July 2021 | Withdrawal of a person with significant control statement on 6 July 2021 (2 pages) |
2 July 2021 | Notification of a person with significant control statement (2 pages) |
23 June 2021 | Appointment of Mr Andrew Victor Cooper as a director on 21 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Hollupathirage Dinesh Chamupathi Caldera as a director on 21 June 2021 (1 page) |
23 June 2021 | Cessation of The Imperial London Hotels Limited as a person with significant control on 21 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Stephen Anthony Barr as a director on 21 June 2021 (1 page) |
23 June 2021 | Cessation of M2 Group Holdings Ltd as a person with significant control on 21 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
23 June 2021 | Cessation of Stephen Anthony Barr as a person with significant control on 21 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Matthew John Mills as a director on 21 June 2021 (1 page) |
23 June 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
17 September 2020 | Sub-division of shares on 18 April 2017 (6 pages) |
11 September 2020 | Resolutions
|
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
26 June 2018 | Change of details for Imperial London Hotels Limited as a person with significant control on 4 May 2018 (2 pages) |
30 April 2018 | Second filing of Confirmation Statement dated 01/06/2017 (9 pages) |
4 April 2018 | Notification of Imperial London Hotels Limited as a person with significant control on 4 May 2017 (2 pages) |
4 April 2018 | Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 March 2018 | Appointment of Mr Hollupathirage Dinesh Chamupathi Caldera as a director on 1 March 2018 (2 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
12 June 2017 | 01/06/17 Statement of Capital gbp 10000
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
5 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2017 | Registered office address changed from C/O Maxwell & Co the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB England to Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from C/O Maxwell & Co the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB England to Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH on 4 April 2017 (1 page) |
9 March 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 February 2017 | Change of name notice (2 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Change of name notice (2 pages) |
10 January 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
10 January 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
21 September 2016 | Memorandum and Articles of Association (23 pages) |
21 September 2016 | Memorandum and Articles of Association (23 pages) |
7 September 2016 | Registered office address changed from Greystones Standerwick Orchard Broadway Ilminster Somerset TA19 9SL England to C/O Maxwell & Co the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Greystones Standerwick Orchard Broadway Ilminster Somerset TA19 9SL England to C/O Maxwell & Co the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB on 7 September 2016 (1 page) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|