London
EC3M 4BS
Director Name | Mr Martin Stuart Taylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Status | Current |
Appointed | 27 February 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Samuel Matthaeus Dietrich Breuning |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ |
Director Name | Mr Tim Allan Swales |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
31 October 2019 | Delivered on: 11 November 2019 Persons entitled: Lucid Trustee Services Limited as Trustee for Itself and the Secured Parties Classification: A registered charge Particulars: All assets debenture. Outstanding |
---|---|
1 June 2016 | Delivered on: 7 June 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (with the exception of any restricted ip), in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details, please refer to the debenture. Outstanding |
12 September 2023 | Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page) |
---|---|
18 August 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (18 pages) |
2 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
2 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
2 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (36 pages) |
25 July 2023 | Director's details changed for Mr Martin Stuart Taylor on 1 May 2017 (2 pages) |
6 July 2023 | Appointment of Mr David Charles Kinzett as a director on 30 June 2023 (2 pages) |
6 July 2023 | Termination of appointment of Sukhjeevan Singh Samra as a director on 30 June 2023 (1 page) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
28 February 2023 | Registered office address changed from Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ England to 71 Fenchurch Street London EC3M 4BS on 28 February 2023 (1 page) |
28 February 2023 | Appointment of Mrs Tracey Anne Bigmore as a secretary on 27 February 2023 (2 pages) |
18 October 2022 | Satisfaction of charge 101729000002 in full (1 page) |
2 August 2022 | Full accounts made up to 31 July 2021 (22 pages) |
24 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
12 April 2021 | Full accounts made up to 31 July 2020 (21 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 April 2020 | Full accounts made up to 31 July 2019 (19 pages) |
11 November 2019 | Registration of charge 101729000002, created on 31 October 2019 (60 pages) |
5 November 2019 | Satisfaction of charge 101729000001 in full (1 page) |
14 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
12 April 2019 | Full accounts made up to 31 July 2018 (18 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
11 January 2018 | Full accounts made up to 31 July 2017 (17 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 June 2016 | Sub-division of shares on 1 June 2016 (5 pages) |
24 June 2016 | Sub-division of shares on 1 June 2016 (5 pages) |
16 June 2016 | Appointment of Mr Sukhjeevan Singh Samra as a director on 1 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL England to Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL England to Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ on 16 June 2016 (1 page) |
16 June 2016 | Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
16 June 2016 | Termination of appointment of Samuel Matthaeus Dietrich Breuning as a director on 1 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Tim Allan Swales as a director on 1 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Martin Stuart Taylor as a director on 1 June 2016 (2 pages) |
16 June 2016 | Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
16 June 2016 | Termination of appointment of Samuel Matthaeus Dietrich Breuning as a director on 1 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Tim Allan Swales as a director on 1 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Martin Stuart Taylor as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Sukhjeevan Singh Samra as a director on 1 June 2016 (2 pages) |
7 June 2016 | Registration of charge 101729000001, created on 1 June 2016 (56 pages) |
7 June 2016 | Registration of charge 101729000001, created on 1 June 2016 (56 pages) |
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|