London
WC1A 1BS
Director Name | Mr Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Library One Bradbrook House Studio Place London SW1X 8EL |
Director Name | Paul Bernard Aggett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury House 43-43 Russell Street London WC2B 5HA |
Director Name | Mr Kevin Allan Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Ms Kathryn Nicole Angel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Registered Address | 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 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 | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr Kevin Allan Jones as a director on 20 March 2019 (2 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
24 May 2018 | Resolutions
|
28 March 2018 | Director's details changed for Ms Caroline Jayne Michel on 26 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from Drury House 43-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 28 March 2018 (1 page) |
28 March 2018 | Change of details for Pfd Agency Holdings Limited as a person with significant control on 26 March 2018 (2 pages) |
20 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Ms Caroline Jayne Michel as a director on 22 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms Caroline Jayne Michel as a director on 22 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page) |
13 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
13 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|