London
WC2H 7DQ
Director Name | Ms Laura Kathryn Macara |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Secretary Name | Miss Kok-Yee Jade Yau |
---|---|
Status | Resigned |
Appointed | 13 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Director Name | Mr James Stuart Scott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2021) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 14 Floral Street 3rd Floor London WC2E 9DH |
Director Name | Mr Daniel Kenneth James Perkins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2023(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Secretary Name | Ms Ruby Attaa Sarpong |
---|---|
Status | Resigned |
Appointed | 20 January 2023(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Registered Address | Shipleys Llp 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
2 April 2024 | Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2 April 2024 (1 page) |
---|---|
27 March 2024 | Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 27 March 2024 (1 page) |
2 February 2024 | Appointment of Mr James Edward Taylor Reeve as a director on 17 January 2024 (2 pages) |
2 February 2024 | Termination of appointment of Daniel Kenneth James Perkins as a director on 17 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Ruby Attaa Sarpong as a secretary on 17 January 2024 (1 page) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
31 January 2023 | Appointment of Mr Daniel Kenneth James Perkins as a director on 20 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Kok-Yee Jade Yau as a secretary on 20 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Laura Kathryn Macara as a director on 20 January 2023 (1 page) |
31 January 2023 | Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023 (2 pages) |
25 January 2023 | Solvency Statement dated 22/08/22 (1 page) |
25 January 2023 | Statement by Directors (1 page) |
25 January 2023 | Statement of capital on 25 January 2023
|
25 January 2023 | Resolutions
|
25 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
7 September 2022 | Cessation of Wcs Nominees as a person with significant control on 22 August 2022 (1 page) |
7 September 2022 | Notification of James Stuart Scott as a person with significant control on 22 August 2022 (2 pages) |
31 August 2022 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
23 December 2021 | Resolutions
|
23 December 2021 | Solvency Statement dated 03/12/21 (1 page) |
23 December 2021 | Statement of capital on 23 December 2021
|
23 December 2021 | Statement by Directors (1 page) |
26 August 2021 | Registered office address changed from 14 Floral Street 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 26 August 2021 (1 page) |
26 July 2021 | Solvency Statement dated 16/07/21 (1 page) |
26 July 2021 | Resolutions
|
26 July 2021 | Statement by Directors (1 page) |
10 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 April 2021 | Termination of appointment of James Stuart Scott as a director on 1 April 2021 (1 page) |
1 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
4 August 2020 | Change of details for Wcs Nominees as a person with significant control on 21 December 2016 (2 pages) |
28 July 2020 | Withdrawal of a person with significant control statement on 28 July 2020 (2 pages) |
28 July 2020 | Notification of Wcs Nominees as a person with significant control on 21 December 2016 (2 pages) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Ms Laura Kathryn Macara on 22 January 2020 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
25 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
29 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
15 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
8 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
19 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
19 January 2017 | Sub-division of shares on 21 December 2016 (6 pages) |
19 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
19 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Sub-division of shares on 21 December 2016 (6 pages) |
19 January 2017 | Change of share class name or designation (2 pages) |
21 December 2016 | Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page) |
21 December 2016 | Appointment of Mr James Stuart Scott as a director on 21 December 2016 (2 pages) |
21 December 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 21 December 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page) |
21 December 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr James Stuart Scott as a director on 21 December 2016 (2 pages) |
2 November 2016 | Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH (1 page) |
2 November 2016 | Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH (1 page) |
1 November 2016 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
1 November 2016 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
8 June 2016 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
8 June 2016 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
1 June 2016 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
1 June 2016 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|