2nd Floor
London
EC1R 5DG
Director Name | Ms Deborah Jackson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN |
Director Name | Mr Stephen Jenkins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN |
Director Name | Mr John Colum Bute |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN |
Secretary Name | SRG Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Correspondence Address | Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Registered Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
21 July 2022 | Notification of Serena Solitaire Bute as a person with significant control on 12 May 2022 (2 pages) |
7 January 2022 | Termination of appointment of Srg Llp as a secretary on 28 December 2021 (1 page) |
17 November 2021 | Registered office address changed from 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England to 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG on 17 November 2021 (1 page) |
20 September 2021 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
17 August 2021 | Notification of Stephen Jenkins as a person with significant control on 23 March 2021 (2 pages) |
16 August 2021 | Cessation of John Colum Bute as a person with significant control on 22 March 2021 (1 page) |
23 April 2021 | Appointment of Stephen Hudson Jenkins as a director on 23 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of John Colum Bute as a director on 22 March 2021 (1 page) |
26 November 2020 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Stephen Hudson Jenkins as a director on 10 August 2017 (1 page) |
14 August 2017 | Appointment of Mr John Colum Bute as a director on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr John Colum Bute as a director on 10 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Hudson Jenkins as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Deborah Jackson as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Deborah Jackson as a director on 10 August 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 October 2016 | Registered office address changed from 1st Floor, 146-148 Clerkenwell Road London EC1R 5DG United Kingdom to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 1st Floor, 146-148 Clerkenwell Road London EC1R 5DG United Kingdom to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 November 2015 | Secretary's details changed for Steele Robertson Goddard on 12 August 2015 (1 page) |
25 November 2015 | Secretary's details changed for Steele Robertson Goddard on 12 August 2015 (1 page) |
13 August 2015 | Appointment of Steele Robertson Goddard as a secretary on 12 August 2015 (2 pages) |
13 August 2015 | Appointment of Steele Robertson Goddard as a secretary on 12 August 2015 (2 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|