Finsbury Square
London
EC2A 1AS
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(12 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Current |
Appointed | 03 April 2017(12 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian John Portal |
---|---|
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
18 August 2017 | Delivered on: 30 August 2017 Persons entitled: Lazer International LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
6 June 2017 | Delivered on: 9 June 2017 Persons entitled: Garnett International Sa Classification: A registered charge Outstanding |
29 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
14 December 2019 | Resolutions
|
3 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 October 2018 | Satisfaction of charge 101099200001 in full (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 August 2017 | Registration of charge 101099200002, created on 18 August 2017 (29 pages) |
30 August 2017 | Registration of charge 101099200002, created on 18 August 2017 (29 pages) |
9 June 2017 | Registration of charge 101099200001, created on 6 June 2017 (28 pages) |
9 June 2017 | Registration of charge 101099200001, created on 6 June 2017 (28 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
13 April 2017 | Director's details changed (2 pages) |
13 April 2017 | Director's details changed (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF England to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF England to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
3 November 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
3 November 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
26 October 2016 | Termination of appointment of Ian John Portal as a secretary on 5 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Ian John Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
8 August 2016 | Director's details changed for Mr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
8 August 2016 | Secretary's details changed for Mr Ian John Portal on 1 August 2016 (1 page) |
8 August 2016 | Director's details changed for Mr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
8 August 2016 | Secretary's details changed for Mr Ian John Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|