London
EC1M 5UD
Director Name | Mr Alexander David Michael Bruce |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr Peter William McDonald |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Director Name | Mr Nicholas Stuart Granville Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Secretary Name | Mr Jocelyn Charles Coad |
---|---|
Status | Current |
Appointed | 29 August 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 27 Britton Street London EC1M 5UD |
Secretary Name | Mr James Alexander Dudgeon |
---|---|
Status | Resigned |
Appointed | 02 March 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | First Floor 2 Wardrobe Place London EC4V 5AH |
Registered Address | 27 Britton Street London EC1M 5UD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
4 September 2019 | Appointment of Mr Jocelyn Charles Coad as a secretary on 29 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of James Alexander Dudgeon as a secretary on 29 August 2019 (1 page) |
19 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
24 December 2018 | Accounts for a small company made up to 25 March 2018 (9 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
13 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
26 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
17 November 2017 | Accounts for a small company made up to 26 March 2017 (9 pages) |
17 November 2017 | Accounts for a small company made up to 26 March 2017 (9 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
5 March 2017 | Registered office address changed from First Floor 2 Wardrobe Place London EC4V 5AH England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from First Floor 2 Wardrobe Place London EC4V 5AH England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
11 October 2016 | Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th United Kingdom to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th United Kingdom to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page) |
27 September 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
29 July 2016 | Appointment of Mr Nicholas Stuart Granville Murray as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Nicholas Stuart Granville Murray as a director on 1 July 2016 (2 pages) |
25 May 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
25 May 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
2 March 2016 | Appointment of Mr Alexander David Michael Bruce as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Peter William Mcdonald as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Alexander David Michael Bruce as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr James Alexander Dudgeon as a secretary on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr James Alexander Dudgeon as a secretary on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Peter William Mcdonald as a director on 2 March 2016 (2 pages) |
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|