London
EC4Y 1BP
Director Name | Mr David Pelster |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP |
Director Name | Mrs Jane Elizabeth Morrison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP |
Director Name | Mr Raymond Stuart Morrison |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP |
Secretary Name | Mrs Jane Elizabeth Morrison |
---|---|
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP |
Registered Address | First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
14 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages) |
14 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
15 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (11 pages) |
26 October 2021 | Current accounting period shortened from 31 August 2022 to 31 December 2021 (1 page) |
21 October 2021 | Appointment of Mr David Pelster as a director on 19 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Jane Elizabeth Morrison as a secretary on 19 October 2021 (1 page) |
21 October 2021 | Cessation of Raymond Stuart Morrison as a person with significant control on 19 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Jane Elizabeth Morrison as a director on 19 October 2021 (1 page) |
21 October 2021 | Appointment of Mr Paul Cullen as a director on 19 October 2021 (2 pages) |
21 October 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP on 21 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Raymond Stuart Morrison as a director on 19 October 2021 (1 page) |
21 October 2021 | Cessation of Jane Elizabeth Morrison as a person with significant control on 19 October 2021 (1 page) |
21 October 2021 | Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 19 October 2021 (2 pages) |
15 October 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 March 2021 | Change of details for Mr Raymond Stuart Morrison as a person with significant control on 15 March 2017 (2 pages) |
29 March 2021 | Change of details for Mrs Jane Elizabeth Morrison as a person with significant control on 15 March 2017 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
22 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
8 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
9 November 2017 | Director's details changed for Mr Raymond Stuart Morrison on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Raymond Stuart Morrison on 9 November 2017 (2 pages) |
13 April 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
13 April 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
2 November 2016 | Registered office address changed from 9 Martingales Close Richmond Surrey TW10 7JJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 9 Martingales Close Richmond Surrey TW10 7JJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 November 2016 (1 page) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|