London
EC2M 2AT
Director Name | Mr Anthony Wakefield Leedham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2016(same day as company formation) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr David Ian Thompson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, 6 New Street Square London EC4A 3BF |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
6 May 2020 | Delivered on: 7 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
---|---|
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (18 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 30 September 2021 (18 pages) |
2 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from 12th Floor, 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (18 pages) |
30 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 30 September 2019 (17 pages) |
7 May 2020 | Registration of charge 100153240001, created on 6 May 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
28 May 2019 | Resolutions
|
21 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
21 February 2018 | Change of details for Mr Roger Alan Vinton as a person with significant control on 20 February 2018 (2 pages) |
23 May 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
23 May 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
9 January 2017 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
9 January 2017 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
30 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
6 June 2016 | Appointment of Mr Roger Nicholas Mcardell as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Roger Nicholas Mcardell as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of David Ian Thompson as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Anthony Wakefield Leedham as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Anthony Wakefield Leedham as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of David Ian Thompson as a director on 6 June 2016 (1 page) |
24 May 2016 | Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to 12th Floor, 6 New Street Square London EC4A 3BF on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to 12th Floor, 6 New Street Square London EC4A 3BF on 24 May 2016 (1 page) |
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|