London
SE1 2QG
Secretary Name | Mrs Sally Kathleen McNair Scott |
---|---|
Status | Current |
Appointed | 01 April 2017(1 year, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Nicholas James Allan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(3 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Kathryn Elizabeth Fleming |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Thomas James Vince |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Co Sec Assistant |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr John Stafford Conyngham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Employed Barrister |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Richard John Fenning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | www.controlrisks.com |
---|---|
Email address | [email protected] |
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
18 September 2020 | Delivered on: 25 September 2020 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Full accounts made up to 31 March 2022 (93 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (86 pages) |
22 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a small company made up to 31 March 2020 (81 pages) |
8 October 2020 | Satisfaction of charge 099861670001 in full (4 pages) |
25 September 2020 | Registration of charge 099861670002, created on 18 September 2020 (27 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (79 pages) |
13 September 2019 | Termination of appointment of Stuart John Bridges as a director on 6 September 2019 (1 page) |
13 September 2019 | Appointment of Miss Kathryn Elizabeth Fleming as a director on 9 September 2019 (2 pages) |
5 April 2019 | Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page) |
8 February 2019 | Notification of a person with significant control statement (2 pages) |
8 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 March 2018 (79 pages) |
24 September 2018 | Termination of appointment of Gary Boyd Carpenter as a director on 24 September 2018 (1 page) |
24 September 2018 | Cessation of Gary Boyd Carpenter as a person with significant control on 24 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Stuart John Bridges as a director on 24 September 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
8 January 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
8 January 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
5 January 2018 | Full accounts made up to 28 February 2017 (20 pages) |
5 January 2018 | Full accounts made up to 28 February 2017 (20 pages) |
11 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
11 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
11 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
11 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Solvency Statement dated 06/06/16 (1 page) |
16 June 2016 | Solvency Statement dated 06/06/16 (1 page) |
16 June 2016 | Statement of capital on 16 June 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
8 March 2016 | Registration of charge 099861670001, created on 4 March 2016 (31 pages) |
8 March 2016 | Registration of charge 099861670001, created on 4 March 2016 (31 pages) |
9 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 3 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Gary Boyd Carpenter as a director on 4 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 3 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Richard John Fenning as a director on 4 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Gary Boyd Carpenter as a director on 4 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Richard John Fenning as a director on 4 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr John Stafford Conyngham as a secretary on 3 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Thomas James Vince as a director on 3 February 2016 (1 page) |
5 February 2016 | Appointment of Mr John Stafford Conyngham as a secretary on 3 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr John Stafford Conyngham as a director on 3 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr John Stafford Conyngham as a director on 3 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Thomas James Vince as a director on 3 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on 4 February 2016 (1 page) |
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|