London
SW1P 2AW
Secretary Name | Gemma Elizabeth Mary Parsons |
---|---|
Status | Current |
Appointed | 01 July 2018(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London England And Wales SW1P 2AW |
Director Name | Helen Jane Green |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Havering Drive Romford Essex RM1 4BH |
Director Name | Ms Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr John Barry Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Nigel Philip Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Ms Catherine Anne Sukmonowski |
---|---|
Status | Resigned |
Appointed | 24 June 2016(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Brian David Jackson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Ian Brimicombe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horserferry House Horseferry Road London England And Wales SW1P 2AW |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Status | Resigned |
Appointed | 15 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Horserferry House Horseferry Road London England And Wales SW1P 2AW |
Registered Address | Horseferry House Horseferry Road London SW1P 2AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
6 December 2023 | Termination of appointment of Ian Brimicombe as a director on 30 November 2023 (1 page) |
---|---|
4 December 2023 | Second filing for the appointment of Gemma Elizabeth Mary Parsons as a secretary (5 pages) |
2 November 2023 | Director's details changed for Mr Edward Charles Rash on 28 September 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
10 October 2023 | Full accounts made up to 1 April 2023 (17 pages) |
13 October 2022 | Full accounts made up to 2 April 2022 (18 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 October 2021 | Appointment of Helen Jane Green as a director on 23 September 2021 (2 pages) |
5 October 2021 | Full accounts made up to 27 March 2021 (18 pages) |
16 July 2021 | Termination of appointment of Nigel Philip Jones as a director on 16 July 2021 (1 page) |
21 December 2020 | Full accounts made up to 28 March 2020 (18 pages) |
2 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 30 March 2019 (18 pages) |
9 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 March 2018 (17 pages) |
13 July 2018 | Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages) |
13 July 2018 | Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018
|
9 July 2018 | Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page) |
22 September 2017 | Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page) |
11 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
14 June 2017 | Appointment of Mr Brian David Jackson as a director on 7 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Brian David Jackson as a director on 7 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page) |
23 January 2017 | Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
5 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
5 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
4 July 2016 | Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016 (2 pages) |
4 July 2016 | Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016 (1 page) |
11 February 2016 | Appointment of Mr Nigel Philip Jones as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr John Barry Smith as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Ms Carol Ann Fairweather as a director on 8 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Neil David Townson as a director on 8 February 2016 (1 page) |
11 February 2016 | Appointment of Mr John Barry Smith as a director on 8 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Neil David Townson as a director on 8 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Nigel Philip Jones as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Ms Carol Ann Fairweather as a director on 8 February 2016 (2 pages) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|