London
EC1Y 4TY
Secretary Name | Miss Ceri Howells |
---|---|
Status | Current |
Appointed | 08 July 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Director Name | Ms Joanne Segars |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Director Name | Mr Mark Anthony Cooke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Secretary Name | Mr Mark Cooke |
---|---|
Status | Resigned |
Appointed | 01 October 2018(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2021) |
Role | Company Director |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Registered Address | Queen Elizabeth House 4 St. Dunstan's Hill Floor 3 London EC3R 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 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 | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 October 2018 | Appointment of Mr Mark Cooke as a secretary on 1 October 2018 (2 pages) |
3 October 2018 | Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to 24 Chiswell Street London EC1Y 4TY on 3 October 2018 (1 page) |
10 April 2018 | Termination of appointment of Joanne Segars as a director on 30 April 2017 (1 page) |
21 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
8 December 2017 | Cessation of Joanne Segars as a person with significant control on 1 July 2017 (1 page) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Cessation of Joanne Segars as a person with significant control on 1 July 2017 (1 page) |
16 March 2017 | Company name changed pensions and lifetime savings association LIMITED\certificate issued on 16/03/17 (2 pages) |
16 March 2017 | Company name changed pensions and lifetime savings association LIMITED\certificate issued on 16/03/17 (2 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
1 February 2017 | Change of name notice (2 pages) |
1 February 2017 | Change of name notice (2 pages) |
1 February 2017 | Change of name with request to seek comments from relevant body (2 pages) |
1 February 2017 | Change of name with request to seek comments from relevant body (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
4 March 2016 | Incorporation (30 pages) |
4 March 2016 | Incorporation (30 pages) |