London
EC3V 3QX
Director Name | Mr John Morgan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(1 year, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Registered Address | 68 Cornhill London EC3V 3QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
24 May 2021 | Delivered on: 2 June 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
1 December 2015 | Delivered on: 4 December 2015 Persons entitled: Rupesh Chhetry Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the creditor, by way of first legal mortgage, the freehold property specified in schedule 1 of the charging document (if any).. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the creditor, by way of first fixed charge, all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the preceding provisions, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details. Outstanding |
8 November 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Group of companies' accounts made up to 31 March 2023 (36 pages) |
28 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
8 September 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
4 March 2022 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
30 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
2 June 2021 | Registration of charge 098349720002, created on 24 May 2021 (44 pages) |
31 March 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
18 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
28 October 2020 | Memorandum and Articles of Association (27 pages) |
28 October 2020 | Resolutions
|
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
18 October 2019 | Director's details changed for Mr Raymond Gregory Connolly on 9 February 2018 (2 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
10 October 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
21 September 2018 | Resolutions
|
10 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
7 February 2018 | Registered office address changed from 3rd Floor, the Courtyard Building, 11 Curtain Road, London EC2A 3LT United Kingdom to 68 Cornhill London EC3V 3QX on 7 February 2018 (1 page) |
1 December 2017 | Satisfaction of charge 098349720001 in full (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
2 May 2017 | Appointment of Mr John Morgan as a director on 4 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr John Morgan as a director on 4 April 2017 (2 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
6 July 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
25 May 2016 | Sub-division of shares on 11 December 2015 (5 pages) |
25 May 2016 | Sub-division of shares on 11 December 2015 (5 pages) |
15 January 2016 | Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
15 January 2016 | Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
15 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
4 December 2015 | Registration of charge 098349720001, created on 1 December 2015 (45 pages) |
4 December 2015 | Registration of charge 098349720001, created on 1 December 2015 (45 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|