London
WC2B 4JF
Director Name | Mr Robert Sturdee Mason |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(3 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mrs Elizabeth Helen Havercroft |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(3 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Mr Robert Warner |
---|---|
Status | Current |
Appointed | 19 July 2018(3 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Matthew Pelham Waldron Smithers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2018) |
Role | Managing Director, Market Research Firm |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Two London Wall Buildings London EC2M 5PP |
Director Name | Mr Richard Warren Nichols |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2015(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Notification of Matthew Pelham Waldron Smithers as a person with significant control on 10 March 2020 (2 pages) |
5 July 2023 | Notification of a person with significant control statement (2 pages) |
5 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
25 November 2022 | Cessation of Matthew Pelham Waldron Smithers as a person with significant control on 31 March 2018 (1 page) |
15 July 2022 | Confirmation statement made on 6 July 2022 with updates (10 pages) |
15 July 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
31 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 January 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
19 July 2021 | Confirmation statement made on 6 July 2021 with updates (10 pages) |
22 June 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
19 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 26 October 2020
|
18 November 2020 | Resolutions
|
19 August 2020 | Confirmation statement made on 6 July 2020 with updates (10 pages) |
6 January 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (10 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
17 January 2019 | Resolutions
|
20 December 2018 | Micro company accounts made up to 31 October 2018 (3 pages) |
30 November 2018 | Statement of capital following an allotment of shares on 28 November 2018
|
20 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
30 August 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
26 July 2018 | Appointment of Mr Robert Warner as a secretary on 19 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Richard Warren Nichols as a director on 19 July 2018 (1 page) |
23 July 2018 | Appointment of Mrs Elizabeth Helen Havercroft as a director on 19 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with updates (9 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
11 July 2018 | Appointment of Mr Robert Sturdee Mason as a director on 6 July 2018 (2 pages) |
5 April 2018 | Termination of appointment of Matthew Pelham Waldron Smithers as a director on 31 March 2018 (1 page) |
7 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
15 December 2017 | Micro company accounts made up to 31 October 2017 (3 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
20 September 2017 | Confirmation statement made on 6 July 2017 with updates (9 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
20 September 2017 | Confirmation statement made on 6 July 2017 with updates (9 pages) |
15 September 2017 | Second filing of a statement of capital following an allotment of shares on 7 April 2017
|
15 September 2017 | Second filing of a statement of capital following an allotment of shares on 7 April 2017
|
18 August 2017 | Second filing of Confirmation Statement dated 06/07/2016 (15 pages) |
18 August 2017 | Second filing of Confirmation Statement dated 06/07/2016 (15 pages) |
9 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
21 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
19 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
25 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (10 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
30 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
28 September 2015 | Sub-division of shares on 4 September 2015 (5 pages) |
28 September 2015 | Sub-division of shares on 4 September 2015 (5 pages) |
28 September 2015 | Resolutions
|
28 September 2015 | Sub-division of shares on 4 September 2015 (5 pages) |
28 September 2015 | Resolutions
|
15 September 2015 | Appointment of Mr Richard Warren Nichols as a director on 7 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Richard Warren Nichols as a director on 7 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Richard Warren Nichols as a director on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 September 2015 (1 page) |
31 July 2015 | Appointment of Mr Matthew Pelham Waldron Smithers as a director on 30 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Matthew Pelham Waldron Smithers on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Matthew Pelham Waldron Smithers as a director on 30 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Matthew Pelham Waldron Smithers on 30 July 2015 (2 pages) |
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|