London
W4 2BS
Director Name | Mr Jonathan Stuart Newman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Garry Clifford Watson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 6 September 2022 (overdue) |
14 May 2018 | Delivered on: 30 May 2018 Persons entitled: B.P. Marsh & Company Limited Classification: A registered charge Outstanding |
---|
8 April 2023 | Liquidators' statement of receipts and payments to 22 February 2023 (19 pages) |
---|---|
14 March 2022 | Declaration of solvency (7 pages) |
14 March 2022 | Resolutions
|
14 March 2022 | Appointment of a voluntary liquidator (3 pages) |
14 March 2022 | Registered office address changed from Northover House 132a Bournemouth Road Bournemouth Road Eastleigh Hants SO53 3AL England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 14 March 2022 (2 pages) |
24 December 2021 | Satisfaction of charge 097446920001 in full (4 pages) |
13 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 April 2021 | Registered office address changed from 2nd Floor 6 Bevis Marks London EC3A 7BA England to Northover House 132a Bournemouth Road Bournemouth Road Eastleigh Hants SO53 3AL on 26 April 2021 (1 page) |
17 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
18 December 2019 | Director's details changed for Mr. Jonathan Stuart Newman on 18 December 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 23 August 2019 with updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 February 2019 | Director's details changed for Mr Garry Clifford Watson on 30 January 2019 (2 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
30 May 2018 | Registration of charge 097446920001, created on 14 May 2018 (19 pages) |
30 May 2018 | Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
30 May 2018 | Notification of Stephen Twidell as a person with significant control on 14 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Garry Clifford Watson as a director on 29 May 2018 (2 pages) |
30 May 2018 | Change of details for B.P. Marsh & Company Limited as a person with significant control on 14 May 2018 (2 pages) |
30 May 2018 | Change of details for Mr Martin Gray as a person with significant control on 14 May 2018 (2 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
6 December 2017 | Director's details changed for Mr. Jonathan Stuart Newman on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr. Jonathan Stuart Newman on 6 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
26 April 2016 | Registered office address changed from 7th Floor, Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 2nd Floor 6 Bevis Marks London EC3A 7BA on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 7th Floor, Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 2nd Floor 6 Bevis Marks London EC3A 7BA on 26 April 2016 (1 page) |
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|