London
EC2V 7NQ
Director Name | Mr Lee Jeffrey Daniels |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Nicholas Leon Foster |
---|---|
Status | Current |
Appointed | 05 April 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Temple Chambers Suites 19-22, Temple Chambers 3-7 Temple Avenue London Greater London EC4Y 0HP |
Director Name | Mr Neil Hutchison |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Lindsay Keith Anderson Mair |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr George William Gareth Donne |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Consultants |
Country of Residence | England |
Correspondence Address | Lockstrood Farm Ditchling Common Burgess Hill West Sussex RH15 0SJ |
Director Name | Mr Anthony Neville Chisholm Eastman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Lockstrood Farm Ditchling Common Burgess Hill West Sussex RH15 0SJ |
Secretary Name | Anthony Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | Lockstrood Farm Ditchling Common Burgess Hill West Sussex RH15 0SJ |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
31 July 2023 | Second filing of Confirmation Statement dated 3 June 2020 (4 pages) |
---|---|
29 June 2023 | Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
12 June 2023 | Withdrawal of a person with significant control statement on 12 June 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
11 January 2023 | Resolutions
|
11 January 2023 | Resolutions
|
23 December 2022 | Full accounts made up to 30 June 2022 (57 pages) |
24 November 2022 | Statement of capital following an allotment of shares on 6 June 2022
|
24 November 2022 | Statement of capital following an allotment of shares on 14 November 2022
|
24 November 2022 | Statement of capital following an allotment of shares on 5 October 2022
|
13 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
25 January 2022 | Resolutions
|
17 January 2022 | Full accounts made up to 30 June 2021 (50 pages) |
13 December 2021 | Statement of capital following an allotment of shares on 23 November 2021
|
9 December 2021 | Appointment of Mr Neil Hutchison as a director on 23 November 2021 (2 pages) |
9 December 2021 | Appointment of Mr Lindsay Keith Anderson Mair as a director on 23 November 2021 (2 pages) |
27 October 2021 | Registered office address changed from Lockstrood Farm Ditchling Common Burgess Hill West Sussex RH15 0SJ United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 27 October 2021 (1 page) |
15 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
8 April 2021 | Register inspection address has been changed from 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
7 April 2021 | Register(s) moved to registered inspection location 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
5 February 2021 | Full accounts made up to 30 June 2020 (42 pages) |
26 June 2020 | Notification of a person with significant control statement (2 pages) |
16 June 2020 | Confirmation statement made on 3 June 2020 with updates
|
16 June 2020 | Confirmation statement made on 3 June 2020 with updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2020 | Full accounts made up to 30 June 2019 (26 pages) |
7 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Nicholas Leon Foster as a secretary on 5 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr Lee Jeffrey Daniels as a director on 26 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Anthony Eastman as a secretary on 15 March 2019 (1 page) |
29 March 2019 | Termination of appointment of George William Gareth Donne as a director on 15 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Anthony Neville Chisholm Eastman as a director on 15 March 2019 (1 page) |
19 December 2018 | Full accounts made up to 30 June 2018 (42 pages) |
18 December 2018 | Auditor's resignation (1 page) |
12 December 2018 | Resolutions
|
7 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (42 pages) |
18 June 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
18 June 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
8 June 2017 | Register inspection address has been changed to 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
8 June 2017 | Register(s) moved to registered inspection location 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
8 June 2017 | Register inspection address has been changed to 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
8 June 2017 | Register(s) moved to registered inspection location 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
29 March 2017 | Consolidation of shares on 6 December 2016 (6 pages) |
29 March 2017 | Consolidation of shares on 6 December 2016 (6 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
28 October 2016 | Full accounts made up to 30 June 2016 (21 pages) |
28 October 2016 | Full accounts made up to 30 June 2016 (21 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
3 October 2016 | Resolutions
|
7 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 October 2015 | Re-registration from a private company to a public company including appointment of secretary(s)
|
23 October 2015 | Balance Sheet (3 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Auditor's statement (1 page) |
23 October 2015 | Re-registration of Memorandum and Articles (63 pages) |
23 October 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 October 2015 | Resolutions
|
23 October 2015 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
23 October 2015 | Auditor's report (1 page) |
22 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|