London
EC3A 7LP
Secretary Name | Robert Stewart Gray |
---|---|
Status | Current |
Appointed | 25 January 2016(5 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 30 Dukes Place London EC3A 7LP |
Director Name | Mr James Alexander Hollingsworth |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Dukes Place London EC3A 7LP |
Director Name | Robert Stewart Gray |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 December 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 79 Earles Meadow Horsham RH12 4HR |
Director Name | Steven Gasser |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(1 year after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 30 Dukes Place London EC3A 7LP |
Director Name | Richard Carroll |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Dukes Place London EC3A 7LP |
Director Name | James Paul Chadwick |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dukes Place London EC3A 7LP |
Director Name | Mr Andrew Hugh McDougall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Registered Address | 30 Dukes Place London EC3A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
6 July 2020 | Delivered on: 21 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
20 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
31 May 2021 | Registered office address changed from 5 st. John's Lane London EC1M 4BH England to 30 Dukes Place London EC3A 7LP on 31 May 2021 (1 page) |
2 February 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
2 February 2021 | Cessation of Nicholas James Addyman as a person with significant control on 1 November 2020 (1 page) |
22 December 2020 | Appointment of James Paul Chadwick as a director on 21 December 2020 (2 pages) |
22 December 2020 | Appointment of Richard Carroll as a director on 21 December 2020 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 February 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
7 January 2018 | Notification of Nicholas James Addyman as a person with significant control on 15 November 2017 (2 pages) |
7 January 2018 | Termination of appointment of Andrew Hugh Mcdougall as a director on 15 November 2017 (1 page) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 September 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
1 September 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Nicholas James Addyman on 15 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Nicholas James Addyman on 15 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Appointment of Steven Gasser as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Steven Gasser as a director on 31 January 2017 (2 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
6 January 2017 | Registered office address changed from 5 st John's Lane 4 st. John's Lane London EC1M 4BH England to 5 st. John's Lane London EC1M 4BH on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 5 st John's Lane 4 st. John's Lane London EC1M 4BH England to 5 st. John's Lane London EC1M 4BH on 6 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA United Kingdom to 5 st John's Lane 4 st. John's Lane London EC1M 4BH on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA United Kingdom to 5 st John's Lane 4 st. John's Lane London EC1M 4BH on 5 January 2017 (1 page) |
8 December 2016 | Appointment of Robert Stewart Gray as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Robert Stewart Gray as a director on 8 December 2016 (2 pages) |
23 November 2016 | Appointment of Mr James Alexander Hollingsworth as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr James Alexander Hollingsworth as a director on 23 November 2016 (2 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
16 February 2016 | Appointment of Mr Andrew Hugh Mcdougall as a director on 11 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Andrew Hugh Mcdougall as a director on 11 February 2016 (2 pages) |
25 January 2016 | Appointment of Robert Stewart Gray as a secretary on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Robert Stewart Gray as a secretary on 25 January 2016 (2 pages) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|