London
SE1 0RB
Director Name | Mr William John Agnew |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mrs Ashabye Pyndiah |
---|---|
Status | Current |
Appointed | 02 January 2018(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Christopher John Davis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Charleston House, Moorland Bridgwater TA7 0AX |
Director Name | Mr Nigel Denton Rees |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Role | Ceo Ggf Group |
Country of Residence | England |
Correspondence Address | 54 Ayers Street London SE1 1EU |
Secretary Name | Mrs Jane McCallion |
---|---|
Status | Resigned |
Appointed | 21 June 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Brian Geoffrey Baker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Anthony Mason Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2022) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mr Anthony Gerald Morgan |
---|---|
Status | Resigned |
Appointed | 21 August 2017(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Registered Address | 40 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
1 March 2024 | Director's details changed for Mr John Agnew on 1 March 2024 (2 pages) |
---|---|
4 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
5 September 2023 | Appointment of Mr Christopher John Davis as a director on 1 September 2023 (2 pages) |
29 August 2023 | Full accounts made up to 31 December 2022 (15 pages) |
9 January 2023 | Termination of appointment of Anthony Mason Smith as a director on 31 December 2022 (1 page) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (14 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 31 December 2020 (14 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
25 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
2 January 2018 | Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page) |
2 January 2018 | Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 August 2017 | Appointment of Mr Anthony Mason Smith as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Nigel Denton Rees as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Brian Geoffrey Baker as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr John Agnew as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Nigel Denton Rees as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Mason Smith as a director on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Brian Geoffrey Baker as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr John Agnew as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
24 March 2017 | Appointment of Mr Brian Geoffrey Baker as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Brian Geoffrey Baker as a director on 24 March 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU United Kingdom to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU United Kingdom to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
21 June 2016 | Appointment of Mrs Jane Mccallion as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Jane Mccallion as a secretary on 21 June 2016 (2 pages) |
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|