London
SE1 1XF
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Michael John Enright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6-8 James Street London W1U 1ED |
Director Name | Mr Paul Nicholas Hadaway |
---|---|
Date of Birth | June 1960 (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 | 6-8 James Street London W1U 1ED |
Director Name | Mr Timothy Laurence Attlee |
---|---|
Date of Birth | May 1961 (Born 62 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 | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mr Paul Nicholas Hadaway |
---|---|
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-8 James Street London W1U 1ED |
Director Name | Ms Lynne Fennah |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Secretary Name | FIM Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Registered Address | 1st Floor Hop Yard Studios 72 Borough High Street London SE1 1XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
31 July 2020 | Delivered on: 11 August 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land and buildings known as upper new walk (160 upper new walk, leicester, LE1 7QA) registered at the land registry with title number LT463247. Outstanding |
---|---|
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the property known as upper new walk (160 upper new walk, leicester, LE1 7QA) registered with freehold title number LT463247. Outstanding |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
---|---|
1 October 2020 | Appointment of Mr Duncan Garrood as a director on 28 September 2020 (2 pages) |
11 August 2020 | Registration of charge 101645600002, created on 31 July 2020 (59 pages) |
30 June 2020 | Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 (1 page) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 June 2018 | Director's details changed for Mr Timothy Laurence Attlee on 15 June 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages) |
2 January 2018 | Registration of charge 101645600001, created on 22 December 2017 (58 pages) |
20 December 2017 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page) |
28 November 2017 | Memorandum and Articles of Association (20 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
28 November 2017 | Memorandum and Articles of Association (20 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Michael John Enright as a director on 15 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Michael John Enright as a director on 15 March 2017 (1 page) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
9 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
22 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016 (1 page) |
20 June 2016 | Appointment of Fim Capital Limited as a secretary on 5 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 5 May 2016 (1 page) |
20 June 2016 | Appointment of Fim Capital Limited as a secretary on 5 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 5 May 2016 (1 page) |
5 May 2016 | Incorporation
Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation
Statement of capital on 2016-05-05
|