Floor 8
London
EC4V 4AY
Director Name | Mr Graham David Howe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(same day as company formation) |
Role | Senior Education Manager |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street Floor 8 London EC4V 4AY |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2023(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 71 Queen Victoria Street Floor 8 London EC4V 4AY |
Director Name | Mr Simon Greenleaf |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Justin Smith-Essex |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2015(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2023) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Registered Address | 71 Queen Victoria Street Floor 8 London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
6 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
31 March 2023 | Registered office address changed from C/O Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE United Kingdom to 71 Queen Victoria Street Floor 8 London EC4V 4AY on 31 March 2023 (1 page) |
31 March 2023 | Appointment of Breams Secretaries Limited as a secretary on 1 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Bwb Secretarial Limited as a secretary on 28 February 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
14 September 2020 | Withdrawal of a person with significant control statement on 14 September 2020 (2 pages) |
14 September 2020 | Notification of Jeremy Peter Hempstead as a person with significant control on 26 March 2020 (2 pages) |
14 September 2020 | Notification of Graham David Howe as a person with significant control on 26 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Justin Smith-Essex as a director on 26 March 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
11 June 2018 | Termination of appointment of Simon Greenleaf as a director on 30 May 2018 (1 page) |
27 November 2017 | Cessation of Graham David Howe as a person with significant control on 20 November 2017 (1 page) |
27 November 2017 | Resolutions
|
27 November 2017 | Cessation of Jeremy Peter Hempstead as a person with significant control on 20 November 2017 (1 page) |
27 November 2017 | Notification of a person with significant control statement (2 pages) |
27 November 2017 | Cessation of Simon Greenleaf as a person with significant control on 20 November 2017 (1 page) |
27 November 2017 | Cessation of Jeremy Peter Hempstead as a person with significant control on 20 November 2017 (1 page) |
27 November 2017 | Cessation of Graham David Howe as a person with significant control on 20 November 2017 (1 page) |
27 November 2017 | Notification of a person with significant control statement (2 pages) |
27 November 2017 | Cessation of Simon Greenleaf as a person with significant control on 20 November 2017 (1 page) |
27 November 2017 | Resolutions
|
22 November 2017 | Appointment of Mr Justin Smith-Essex as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Justin Smith-Essex as a director on 21 November 2017 (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
20 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
20 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
16 November 2017 | Memorandum and Articles of Association (30 pages) |
16 November 2017 | Memorandum and Articles of Association (30 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
7 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 January 2016 | Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
22 January 2016 | Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
9 October 2015 | Appointment of Bwb Secretarial Limited as a secretary on 6 October 2015 (2 pages) |
9 October 2015 | Appointment of Bwb Secretarial Limited as a secretary on 6 October 2015 (2 pages) |
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|