London
EC1R 5DG
Director Name | Ms Lisa Catherine Ruth Boden |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2015(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Mr Adam Max Spence |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2015(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG |
Secretary Name | Paul Nicholas Bedford |
---|---|
Status | Current |
Appointed | 27 December 2015(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG |
Secretary Name | Mr Harry Heartfield |
---|---|
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Crondace Road London SW6 4BS |
Registered Address | 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
22 July 2020 | Delivered on: 23 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
8 December 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
24 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
13 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
25 October 2022 | Confirmation statement made on 20 October 2022 with updates (8 pages) |
10 March 2022 | Director's details changed for Mr Paul Nicholas Bedford on 10 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Ms Lisa Catherine Ruth Boden on 10 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Mr Harry Julian Heartfield on 10 March 2022 (2 pages) |
10 March 2022 | Registered office address changed from 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG United Kingdom to 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG on 10 March 2022 (1 page) |
10 March 2022 | Secretary's details changed for Paul Nicholas Bedford on 10 March 2022 (1 page) |
10 March 2022 | Director's details changed for Ms Lisa Catherine Ruth Boden on 10 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Mr Harry Julian Heartfield on 10 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Mr Adam Max Spence on 10 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Mr Harry Julian Heartfield on 10 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Mr Adam Max Spence on 10 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Mr Paul Nicholas Bedford on 10 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Ms Lisa Catherine Ruth Boden on 10 March 2022 (2 pages) |
1 March 2022 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG on 1 March 2022 (1 page) |
1 March 2022 | Secretary's details changed for Paul Nicholas Bedford on 1 March 2022 (1 page) |
1 March 2022 | Director's details changed for Mr Paul Nicholas Bedford on 1 March 2022 (2 pages) |
24 February 2022 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU United Kingdom to 146-148 Clerkenwell Road London EC1R 5DG on 24 February 2022 (1 page) |
2 November 2021 | Confirmation statement made on 20 October 2021 with updates (6 pages) |
20 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
1 July 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 20 October 2020 with updates (8 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
21 September 2020 | Director's details changed for Mr Harry Heartfield on 21 September 2020 (2 pages) |
23 July 2020 | Registration of charge 098359410001, created on 22 July 2020 (12 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 November 2019 | Notification of a person with significant control statement (2 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with updates (6 pages) |
30 October 2019 | Cessation of Adam Max Spence as a person with significant control on 30 November 2018 (1 page) |
3 September 2019 | Director's details changed for Mr Harry Heartfield on 2 September 2019 (2 pages) |
3 September 2019 | Registered office address changed from 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page) |
3 September 2019 | Director's details changed for Ms Lisa Catherine Ruth Boden on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Paul Nicholas Bedford on 2 September 2019 (2 pages) |
3 September 2019 | Change of details for Mr Adam Max Spence as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Adam Max Spence on 2 September 2019 (2 pages) |
3 September 2019 | Secretary's details changed for Paul Nicholas Bedford on 2 September 2019 (1 page) |
14 February 2019 | Appointment of Mr Paul Nicholas Bedford as a director on 23 November 2018 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 March 2017 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 83 Clerkenwell Road London EC1R 5AR on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 83 Clerkenwell Road London EC1R 5AR on 1 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
9 August 2016 | Registered office address changed from 37 Shelton Street London WC2H 9HN to 14 Gray's Inn Road London WC1X 8HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 37 Shelton Street London WC2H 9HN to 14 Gray's Inn Road London WC1X 8HN on 9 August 2016 (1 page) |
7 April 2016 | Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page) |
7 April 2016 | Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page) |
15 February 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
15 February 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
21 January 2016 | Termination of appointment of Harry Heartfield as a secretary on 27 December 2015 (2 pages) |
21 January 2016 | Appointment of Lisa Catherine Ruth Boden as a director on 27 December 2015 (3 pages) |
21 January 2016 | Appointment of Lisa Catherine Ruth Boden as a director on 27 December 2015 (3 pages) |
21 January 2016 | Appointment of Paul Nicholas Bedford as a secretary on 27 December 2015 (3 pages) |
21 January 2016 | Appointment of Paul Nicholas Bedford as a secretary on 27 December 2015 (3 pages) |
21 January 2016 | Appointment of Adam Max Spence as a director on 27 December 2015 (3 pages) |
21 January 2016 | Termination of appointment of Harry Heartfield as a secretary on 27 December 2015 (2 pages) |
21 January 2016 | Appointment of Adam Max Spence as a director on 27 December 2015 (3 pages) |
20 January 2016 | Registered office address changed from 26 Crondace Road London SW64BS United Kingdom to 37 Shelton Street London WC2H 9HN on 20 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from 26 Crondace Road London SW64BS United Kingdom to 37 Shelton Street London WC2H 9HN on 20 January 2016 (2 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|