London
W1T 1AL
Director Name | Mr Arlo Brady |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Andrew Peter McGuinness |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Dena Cook |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Deep Khatkar |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Elizabeth Brooke Hammerling |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 1 day from now) |
21 October 2020 | Delivered on: 28 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages) |
---|---|
2 March 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
20 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 December 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
9 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 July 2022 | Notification of Freuds Group Limited as a person with significant control on 22 June 2022 (2 pages) |
14 July 2022 | Cessation of Freud Communications Limited as a person with significant control on 22 June 2022 (1 page) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
23 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages) |
23 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
3 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
3 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
28 October 2020 | Registration of charge 101343550002, created on 21 October 2020 (11 pages) |
28 October 2020 | Satisfaction of charge 101343550001 in full (1 page) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
21 April 2020 | Termination of appointment of Elizabeth Brooke Hammerling as a director on 31 December 2019 (1 page) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Dena Cook as a director on 22 February 2019 (1 page) |
22 October 2018 | Termination of appointment of Deep Khatkar as a director on 22 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Arlo Kristjan Oliver Brady as a director on 22 October 2018 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 December 2016 | Termination of appointment of Andrew Peter Mcguinness as a director on 7 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Andrew Peter Mcguinness as a director on 7 December 2016 (1 page) |
3 October 2016 | Registration of charge 101343550001, created on 29 September 2016 (20 pages) |
3 October 2016 | Registration of charge 101343550001, created on 29 September 2016 (20 pages) |
12 September 2016 | Appointment of Mr Matthew Rupert Freud as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Matthew Rupert Freud as a director on 1 September 2016 (2 pages) |
8 September 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
8 September 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|