London
EC3A 2EB
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Richard Neville Marriage |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Ms Alexandra Daria Vera Paton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Mr Robert Andrew Crampton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Ms Vicki Sherree Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Mr Michael David Holley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Secretary Name | Ms Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 01 August 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Registered Address | The Hallmark Building 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 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 | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|
19 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
27 August 2020 | Termination of appointment of Vicki Sherree Harrison as a director on 21 August 2020 (1 page) |
20 May 2020 | Termination of appointment of Robert Andrew Crampton as a director on 2 April 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
22 May 2019 | Resolutions
|
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 27 March 2019 (1 page) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
14 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
15 August 2017 | Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom to The Hallmark Building 52-56 Leadenhall Street London EC3A 2EB on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom to The Hallmark Building 52-56 Leadenhall Street London EC3A 2EB on 15 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Colin William Thompson as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Colin William Thompson as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
4 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
12 May 2017 | Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2016 | Incorporation
Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation
Statement of capital on 2016-05-05
|