London
WC2H 7DQ
Director Name | Mr Matthew Creagh Stevens |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Floral Street London WC2E 9DH |
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Director Name | Mr Thomas Alfred Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Floral Street London WC2E 9DH |
Director Name | Mr Jim Howell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 August 2020 | Withdrawal of a person with significant control statement on 6 August 2020 (2 pages) |
6 August 2020 | Notification of Wcs Nominees as a person with significant control on 17 November 2017 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 November 2019 | Termination of appointment of Matthew Creagh Stevens as a director on 27 November 2019 (1 page) |
27 November 2019 | Appointment of Miss Kok-Yee Jade Yau as a director on 27 November 2019 (2 pages) |
20 August 2019 | Appointment of Mr Jim Howell as a director on 19 August 2019 (2 pages) |
28 May 2019 | Termination of appointment of Thomas Alfred Parkhouse as a director on 28 May 2019 (1 page) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
7 January 2019 | Director's details changed for Mr Matthew Creagh Stevens on 6 January 2019 (2 pages) |
14 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 July 2018 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
21 February 2018 | Director's details changed for Mr Matthew Creagh Stevens on 21 February 2018 (2 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
5 January 2018 | Resolutions
|
5 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2017 | Change of share class name or designation (2 pages) |
5 December 2017 | Change of share class name or designation (2 pages) |
30 November 2017 | Sub-division of shares on 17 November 2017 (4 pages) |
30 November 2017 | Sub-division of shares on 17 November 2017 (4 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
21 November 2017 | Cessation of Kok-Yee Jade Yau as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Cessation of Kok-Yee Jade Yau as a person with significant control on 17 November 2017 (1 page) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Appointment of Mr Thomas Alfred Parkhouse as a director on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Thomas Alfred Parkhouse as a director on 17 November 2017 (2 pages) |
20 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
20 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 July 2017 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 3rd Floor 14 Floral Street London WC2E 9DH on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 3rd Floor 14 Floral Street London WC2E 9DH on 31 July 2017 (1 page) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 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) |
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|