Braintree
CM7 3GB
Director Name | Mr Scott Thomas Cunningham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(8 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Director Name | Miss Lucy Rebecca Dimes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(8 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Secretary Name | Julie Brown |
---|---|
Status | Current |
Appointed | 04 December 2023(8 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Director Name | Mr Kevin Robert MacDonald |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Mr Richard Roebuck |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Mr Gary Shaw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Registered Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
18 December 2023 | Appointment of Julie Brown as a secretary on 4 December 2023 (2 pages) |
---|---|
17 December 2023 | Registered office address changed from 11-21 Paul Street Shoreditch London EC2A 4JU England to 11-21 Paul Street Shoreditch London EC2A 4JU on 17 December 2023 (2 pages) |
15 December 2023 | Cessation of Richard Roebuck as a person with significant control on 4 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Gary Shaw as a director on 4 December 2023 (1 page) |
15 December 2023 | Cessation of Victor Van Der Poel as a person with significant control on 4 December 2023 (1 page) |
15 December 2023 | Resolutions
|
15 December 2023 | Registered office address changed from 7 Ashton Gate Ashton Road Harold Hill RM3 8UF England to 11-21 Paul Street Shoreditch London EC2A 4JU on 15 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Richard Roebuck as a director on 4 December 2023 (1 page) |
15 December 2023 | Notification of Iomart Group Plc as a person with significant control on 4 December 2023 (2 pages) |
15 December 2023 | Appointment of Miss Lucy Rebecca Dimes as a director on 4 December 2023 (2 pages) |
15 December 2023 | Appointment of Mr Scott Thomas Cunningham as a director on 4 December 2023 (2 pages) |
1 December 2023 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
5 October 2021 | Change of share class name or designation (2 pages) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
28 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
5 October 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
21 August 2019 | Appointment of Mr Gary Shaw as a director on 15 August 2019 (2 pages) |
21 August 2019 | Cessation of Kevin Robert Macdonald as a person with significant control on 15 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Kevin Robert Macdonald as a director on 15 August 2019 (1 page) |
21 August 2019 | Notification of Victor Van Der Poel as a person with significant control on 15 August 2019 (2 pages) |
3 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
27 November 2017 | Director's details changed for Mr Victor James Van Der Poel on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Victor James Van Der Poel on 27 November 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Victor Van Der Poel on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Victor Van Der Poel on 25 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
21 December 2016 | Director's details changed for Mr Richard Roebuck on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Richard Roebuck on 21 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
13 January 2016 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to 7 Ashton Gate Ashton Road Harold Hill RM3 8UF on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to 7 Ashton Gate Ashton Road Harold Hill RM3 8UF on 13 January 2016 (1 page) |
4 December 2015 | Incorporation Statement of capital on 2015-12-04
|
4 December 2015 | Incorporation Statement of capital on 2015-12-04
|