London
SE1 1XF
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Paul Nicholas Hadaway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 James Street London W1U 1ED |
Director Name | Mr Timothy Laurence Attlee |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mr Paul Nicholas Hadaway |
---|---|
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-8 James Street London W1U 1ED |
Director Name | Ms Lynne Fennah |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Secretary Name | FIM Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2021) |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Registered Address | 1st Floor Hop Yard Studios 72 Borough High Street London SE1 1XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
13 December 2016 | Delivered on: 19 December 2016 Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee Classification: A registered charge Particulars: Freehold land known as 117 grove street and land on the west side of melville place, edge hill, liverpool and on the north side of myrtle street, liverpool - title nos: MS604640 and MS596359. Outstanding |
---|---|
12 April 2016 | Delivered on: 22 April 2016 Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee Classification: A registered charge Particulars: Freehold land known as 117 grove street and land on the west side of melville place, edge hill, liverpool and land on the north side of myrtle street, liverpool - title numbers: MS604640 and MS596359. Outstanding |
19 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page) |
---|---|
7 March 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 (3 pages) |
28 November 2023 | Change of details for Empiric Investments (Four) Limited as a person with significant control on 19 August 2021 (2 pages) |
28 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
15 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
15 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
14 November 2022 | Termination of appointment of Mark Andrew Pain as a director on 31 October 2022 (1 page) |
14 November 2022 | Termination of appointment of Lynne Fennah as a director on 31 October 2022 (1 page) |
14 November 2022 | Appointment of Mr Donald Aaron Grant as a director on 31 October 2022 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
24 June 2022 | Termination of appointment of Fim Capital Limited as a secretary on 31 December 2021 (1 page) |
11 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
18 August 2021 | Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 18 August 2021 (1 page) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
1 October 2020 | Appointment of Mr Duncan Garrood as a director on 28 September 2020 (2 pages) |
30 June 2020 | Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 (1 page) |
20 April 2020 | Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 June 2018 | Director's details changed for Mr Timothy Laurence Attlee on 15 June 2018 (2 pages) |
1 May 2018 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
9 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
19 December 2016 | Registration of charge 098635530002, created on 13 December 2016 (99 pages) |
19 December 2016 | Registration of charge 098635530002, created on 13 December 2016 (99 pages) |
22 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 April 2016 | Registration of charge 098635530001, created on 12 April 2016 (86 pages) |
22 April 2016 | Registration of charge 098635530001, created on 12 April 2016 (86 pages) |
19 April 2016 | Memorandum and Articles of Association (20 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Memorandum and Articles of Association (20 pages) |
8 December 2015 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 24 November 2015 (1 page) |
8 December 2015 | Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
8 December 2015 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 24 November 2015 (1 page) |
8 December 2015 | Appointment of Fim Capital Limited as a secretary on 24 November 2015 (2 pages) |
8 December 2015 | Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
8 December 2015 | Appointment of Fim Capital Limited as a secretary on 24 November 2015 (2 pages) |
9 November 2015 | Incorporation
Statement of capital on 2015-11-09
|
9 November 2015 | Incorporation
Statement of capital on 2015-11-09
|