London
SW1A 1HJ
Director Name | Mr Chad Rowe |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Secretary Name | Miss Lucie Barakova |
---|---|
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Davies Street London W1K 5JH |
Registered Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 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 | 12 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
20 January 2022 | Delivered on: 2 February 2022 Persons entitled: Lucid Trustee Services Limited (As Pledgee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 January 2022 | Delivered on: 2 February 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
7 June 2021 | Delivered on: 10 June 2021 Persons entitled: Lucid Trustee Services Limited (As Pledgee) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 June 2021 | Delivered on: 4 June 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages) |
---|---|
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
19 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages) |
19 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
21 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
2 February 2022 | Registration of charge 101214790003, created on 20 January 2022 (14 pages) |
2 February 2022 | Registration of charge 101214790004, created on 20 January 2022 (14 pages) |
7 January 2022 | Statement of capital following an allotment of shares on 4 January 2022
|
21 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
21 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
10 June 2021 | Registration of charge 101214790002, created on 7 June 2021 (27 pages) |
4 June 2021 | Registration of charge 101214790001, created on 4 June 2021 (8 pages) |
5 May 2021 | Statement of capital following an allotment of shares on 26 April 2021
|
27 April 2021 | Cessation of The Cranemere Group Limited as a person with significant control on 31 December 2020 (1 page) |
27 April 2021 | Notification of The Engineered Stone Group Limited as a person with significant control on 31 December 2020 (2 pages) |
16 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
15 April 2021 | Register(s) moved to registered office address Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page) |
5 March 2021 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 5 March 2021 (1 page) |
9 February 2021 | Memorandum and Articles of Association (26 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Change of share class name or designation (2 pages) |
9 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages) |
21 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages) |
21 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
21 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
16 April 2020 | Cessation of Vincent Alexis Mai as a person with significant control on 31 January 2019 (1 page) |
13 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (12 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 August 2019 | Termination of appointment of Lucie Barakova as a secretary on 1 August 2019 (1 page) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 January 2018 | Register(s) moved to registered inspection location 52 Brook Street London W1K 5JH (1 page) |
18 January 2018 | Register inspection address has been changed to 52 Brook Street London W1K 5JH (1 page) |
11 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
28 March 2017 | Appointment of Mr. Christopher Parker Mahan as a director on 14 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr. Christopher Parker Mahan as a director on 14 March 2017 (2 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
10 June 2016 | Director's details changed for Mr. Chad Rowe on 13 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr. Chad Rowe on 13 May 2016 (2 pages) |
18 May 2016 | Redenomination of shares. Statement of capital 6 May 2016
|
18 May 2016 | Redenomination of shares. Statement of capital 6 May 2016
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
16 May 2016 | Redenomination of shares. Statement of capital 25 April 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Redenomination of shares. Statement of capital 25 April 2016
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|