London
SE1 9RY
Director Name | Mr Jeremy Charles Green |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Mrs Sally Ann James |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Mr Richard Charles Williams |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Reinsurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Mr Kasipathy Nirmal Kumar Reddy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Mr Alan John Sinnett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homer House 8 Homer Road Solihull B91 3QQ |
Director Name | Mr Graham John Chivers |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Sean Ruane |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Gavin Victor Richard Devenish |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 30-33 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Miss Kathleen Margaret Wood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Merchant's House 5-7 Southwark Street London SE1 1RQ |
Website | www.account-rec.com |
---|---|
Telephone | 0121 7117733 |
Telephone region | Birmingham |
Registered Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
16 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 February 2020 | Resolutions
|
11 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
13 June 2019 | Termination of appointment of Gavin Victor Richard Devenish as a director on 5 June 2019 (1 page) |
28 May 2019 | Appointment of Miss Kathleen Margaret Wood as a director on 20 May 2019 (2 pages) |
28 May 2019 | Appointment of Mrs Sally Ann James as a director on 20 May 2019 (2 pages) |
28 May 2019 | Appointment of Mr Charles Bolster as a director on 20 May 2019 (2 pages) |
23 May 2019 | Notification of a person with significant control statement (2 pages) |
23 May 2019 | Appointment of Mr Richard Charles Williams as a director on 20 May 2019 (2 pages) |
23 May 2019 | Notification of Gavin Victor Richard Devenish as a person with significant control on 30 November 2018 (2 pages) |
23 May 2019 | Cessation of Gavin Victor Richard Devenish as a person with significant control on 25 April 2019 (1 page) |
22 May 2019 | Appointment of Mr Jeremy Charles Green as a director on 20 May 2019 (2 pages) |
22 May 2019 | Withdrawal of a person with significant control statement on 22 May 2019 (2 pages) |
21 May 2019 | Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England to Suite 30-33 the Hop Exchange 24 Southwark Street London SE1 1TY on 21 May 2019 (1 page) |
20 February 2019 | Appointment of Mr Gavin Victor Richard Devenish as a director on 30 November 2018 (2 pages) |
7 February 2019 | Termination of appointment of Sean Ruane as a director on 14 September 2018 (1 page) |
4 December 2018 | Termination of appointment of Graham Chivers as a director on 30 November 2018 (1 page) |
20 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
23 June 2017 | Termination of appointment of Alan John Sinnett as a director on 12 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Sean Ruane as a director on 12 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Sean Ruane as a director on 12 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Alan John Sinnett as a director on 12 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Graham Chivers as a director on 12 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from Homer House 8 Homer Road Solihull B91 3QQ United Kingdom to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Graham Chivers as a director on 12 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from Homer House 8 Homer Road Solihull B91 3QQ United Kingdom to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 22 June 2017 (1 page) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
22 October 2015 | Registered office address changed from New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ England to Homer House 8 Homer Road Solihull B91 3QQ on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ England to Homer House 8 Homer Road Solihull B91 3QQ on 22 October 2015 (1 page) |
3 September 2015 | Incorporation (21 pages) |
3 September 2015 | Incorporation (21 pages) |