London
EC1M 5UA
Director Name | Mr Neil Charles Clifford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Mrs Rebecca Elizabeth Alden Farrar-Hockley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Mr Peter Anthony Colin Catterall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick Court 5 Paternoster Square London EC4M 7AG |
Director Name | Mr Maxim Devin Crewe |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court 5 Paternoster Square London EC4M 7AG |
Director Name | Mr Charles Edward Miller-Jones |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court 5 Paternoster Square London EC4M 7AG |
Registered Address | 24 Britton Street London Greater London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
16 August 2021 | Delivered on: 18 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 February 2016 | Delivered on: 23 February 2016 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: The chargors charge by way of first legal mortgage the scheduled real property and all other real property now belonging to it. For further details of property charged, please see the deed.. The chargors charge by way of first fixed charge all its rights, title and interest, present and future in and to intellectual property and all related rights. Outstanding |
20 September 2017 | Full accounts made up to 28 January 2017 (14 pages) |
---|---|
17 July 2017 | Director's details changed for Dale Nicholas Christilaw on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Neil Charles Clifford on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mrs Rebecca Elizabeth Alden Farrar-Hockley on 17 July 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 September 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
21 April 2016 | Registered office address changed from Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom to 24 Britton Street London Greater London EC1M 5UA on 21 April 2016 (2 pages) |
10 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
3 March 2016 | Appointment of Mr Neil Charles Clifford as a director on 19 February 2016 (3 pages) |
3 March 2016 | Appointment of Mrs Rebecca Elizabeth Alden Farrar-Hockley as a director on 19 February 2016 (3 pages) |
3 March 2016 | Termination of appointment of Maxim Devin Crewe as a director on 19 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Charles Miller-Jones as a director on 19 February 2016 (2 pages) |
3 March 2016 | Appointment of Dale Nicholas Christilaw as a director on 19 February 2016 (3 pages) |
3 March 2016 | Termination of appointment of Peter Anthony Colin Catterall as a director on 19 February 2016 (2 pages) |
23 February 2016 | Registration of charge 099193280001, created on 18 February 2016 (59 pages) |
16 December 2015 | Incorporation Statement of capital on 2015-12-16
|