London
EC3N 1AG
Director Name | Mr Andrew Slaney Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(8 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 28 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr David John Newitt |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Matthew Roche |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(5 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Richard John Hubbard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Matthew Charles James Blowers |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
15 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
28 March 2022 | Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages) |
21 December 2021 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Matthew Charles James Blowers as a director on 1 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Richard John Hubbard as a director on 1 December 2021 (1 page) |
28 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
11 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages) |
11 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 July 2021 | Accounts made up to 31 December 2020 (17 pages) |
1 February 2021 | Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
20 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
2 January 2020 | Termination of appointment of Matthew Roche as a director on 31 December 2019 (1 page) |
2 January 2020 | Termination of appointment of David John Newitt as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Mr Richard John Hubbard as a director on 31 December 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Director's details changed for Mr Paul Martin Cossell on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Mark Stockton on 26 September 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 26 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr David John Newitt on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Paul Martin Cossell on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Mark Stockton on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Matthew Roche on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Mark Stockton on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Matthew Roche on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr David John Newitt on 26 September 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 26 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Mark Stockton on 26 September 2016 (2 pages) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
10 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
12 October 2015 | Appointment of Mr David John Newitt as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr David John Newitt as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Paul Martin Cossell as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Matthew Roche as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Mark Stockton as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Mark Stockton as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Paul Martin Cossell as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Matthew Roche as a director on 1 October 2015 (2 pages) |
28 September 2015 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
28 September 2015 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
28 September 2015 | Incorporation
Statement of capital on 2015-09-28
|
28 September 2015 | Incorporation
Statement of capital on 2015-09-28
|