London
EC4N 7BE
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(2 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Status | Current |
Appointed | 01 July 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Brian Mark Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2016(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Paul Robert Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Mel Sims |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Joshua Martin Reid |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2018(2 years after company formation) |
Appointment Duration | 10 months (resigned 14 January 2019) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Rohan Trevor Stewart |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2018(2 years after company formation) |
Appointment Duration | 10 months (resigned 14 January 2019) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 November 2019 | Delivered on: 11 November 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
9 July 2018 | Delivered on: 18 July 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
10 July 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
---|---|
13 March 2020 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ United Kingdom to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
25 November 2019 | Resolutions
|
18 November 2019 | Satisfaction of charge 100301810001 in full (1 page) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
11 November 2019 | Registration of charge 100301810002, created on 6 November 2019 (64 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 January 2019 | Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 (1 page) |
20 January 2019 | Termination of appointment of Joshua Martin Reid as a director on 14 January 2019 (1 page) |
18 July 2018 | Registration of charge 100301810001, created on 9 July 2018 (34 pages) |
1 July 2018 | Appointment of Mrs Sindy Goldstone as a secretary on 1 July 2018 (2 pages) |
14 March 2018 | Appointment of Mr Rohan Trevor Stewart as a director on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Noel Christopher Lenihan as a director on 14 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Mel Sims as a director on 14 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Brian Mark Austin as a director on 14 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Paul Robert Dwyer as a director on 14 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Joshua Martin Reid as a director on 14 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
14 December 2017 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
14 December 2017 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
20 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2016 | Incorporation Statement of capital on 2016-02-27
|
27 February 2016 | Incorporation Statement of capital on 2016-02-27
|