London
W6 8BS
Director Name | Mr Matthew Edward Read |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 December 2017(2 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Miss Leah Helena Pegg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 December 2017(2 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 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, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
19 June 2019 | Delivered on: 20 June 2019 Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
---|---|
19 June 2019 | Delivered on: 20 June 2019 Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
23 May 2017 | Delivered on: 11 June 2017 Persons entitled: The Bank of Nova Scotia (The 'Security Trustee') Classification: A registered charge Particulars: N/A. Outstanding |
23 May 2017 | Delivered on: 11 June 2017 Persons entitled: The Bank of Nova Scotia (The 'Security Trustee') Classification: A registered charge Particulars: N/A. Outstanding |
2 August 2016 | Delivered on: 6 February 2017 Persons entitled: The Bank of Nova Scotia (The Security Trustee) Classification: A registered charge Outstanding |
24 December 2014 | Delivered on: 6 February 2017 Persons entitled: The Bank of Nova Scotia (The Security Trustee) Classification: A registered charge Outstanding |
3 August 2016 | Delivered on: 6 February 2017 Persons entitled: The Bank of Nova Scotia (The Security Trustee) Classification: A registered charge Outstanding |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
---|---|
16 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
14 August 2020 | Second filing of a statement of capital following an allotment of shares on 1 June 2020
|
11 June 2020 | Statement by Directors (2 pages) |
11 June 2020 | Resolutions
|
11 June 2020 | Solvency Statement dated 01/06/20 (2 pages) |
11 June 2020 | Statement of capital on 11 June 2020
|
2 June 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
9 March 2020 | Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages) |
14 February 2020 | All of the property or undertaking has been released from charge 099099990002 (1 page) |
14 February 2020 | All of the property or undertaking has been released from charge 099099990005 (1 page) |
14 February 2020 | All of the property or undertaking has been released from charge 099099990001 (1 page) |
14 February 2020 | All of the property or undertaking has been released from charge 099099990006 (1 page) |
14 February 2020 | All of the property or undertaking has been released from charge 099099990007 (1 page) |
14 February 2020 | All of the property or undertaking has been released from charge 099099990004 (1 page) |
14 February 2020 | All of the property or undertaking has been released from charge 099099990003 (1 page) |
6 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (39 pages) |
20 June 2019 | Registration of charge 099099990006, created on 19 June 2019 (17 pages) |
20 June 2019 | Registration of charge 099099990007, created on 19 June 2019 (14 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
14 December 2017 | Appointment of Miss Leah Helena Pegg as a director on 14 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Charles Henry Rowland Bracken as a director on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Jeremy Lewis Evans as a director on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Jeremy Lewis Evans as a director on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Miss Leah Helena Pegg as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Matthew Edward Read as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Matthew Edward Read as a director on 14 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Charles Henry Rowland Bracken as a director on 14 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Cessation of Sdg Registrars Limited as a person with significant control on 15 June 2016 (1 page) |
8 December 2017 | Cessation of Sdg Registrars Limited as a person with significant control on 15 June 2016 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
11 June 2017 | Registration of charge 099099990005, created on 23 May 2017 (18 pages) |
11 June 2017 | Registration of charge 099099990004, created on 23 May 2017 (14 pages) |
11 June 2017 | Registration of charge 099099990005, created on 23 May 2017 (18 pages) |
11 June 2017 | Registration of charge 099099990004, created on 23 May 2017 (14 pages) |
5 May 2017 | Appointment of Leah Helena Pegg as a secretary on 28 April 2017 (2 pages) |
5 May 2017 | Appointment of Leah Helena Pegg as a secretary on 28 April 2017 (2 pages) |
6 February 2017 | Registration of acquisition 099099990003, acquired on 30 December 2016 (28 pages) |
6 February 2017 | Registration of acquisition 099099990002, acquired on 30 December 2016 (34 pages) |
6 February 2017 | Registration of acquisition 099099990002, acquired on 30 December 2016 (34 pages) |
6 February 2017 | Registration of acquisition 099099990001, acquired on 30 December 2016 (16 pages) |
6 February 2017 | Registration of acquisition 099099990001, acquired on 30 December 2016 (16 pages) |
6 February 2017 | Registration of acquisition 099099990003, acquired on 30 December 2016 (28 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Statement of capital following an allotment of shares on 30 December 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 30 December 2016
|
30 December 2016 | Resolutions
|
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
9 December 2016 | Court order approving the completion of cross border merger (2 pages) |
9 December 2016 | Court order approving the completion of cross border merger (2 pages) |
3 October 2016 | CB01 - draft terms of merger (35 pages) |
3 October 2016 | CB01 - draft terms of merger (35 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
14 June 2016 | Termination of appointment of Andrew Simon Davis as a director on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Jeremy Lewis Evans as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Jeremy Lewis Evans as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Andrew Simon Davis as a director on 14 June 2016 (1 page) |
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|