London
SE16 3DH
Director Name | Mr Felix Trewartha James |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Brewer |
Country of Residence | England |
Correspondence Address | 70-72 Verney Road London SE16 3DH |
Director Name | Mr Duncan Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 70-72 Verney Road London SE16 3DH |
Director Name | Mr Alexander David Smith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Verney Road London SE16 3DH |
Director Name | Mr James Clifford Fairbairn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marklye Marklye Lane Rushlake Green Heathfield TN21 9PN |
Director Name | Mr March Oliver Hancock |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Baronsmead Road London SW13 9RR |
Director Name | Miss Zoe Alicia Zambakides |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2024) |
Role | Freelancer |
Country of Residence | England |
Correspondence Address | 70-72 Verney Road London SE16 3DH |
Secretary Name | Miss Sophie Chapman |
---|---|
Status | Resigned |
Appointed | 14 May 2018(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2021) |
Role | Company Director |
Correspondence Address | 59a Danby Street London SE15 4BT |
Registered Address | 70-72 Verney Road London SE16 3DH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
12 February 2021 | Resolutions
|
---|---|
12 February 2021 | Memorandum and Articles of Association (49 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
10 February 2021 | Sub-division of shares on 15 December 2020 (4 pages) |
28 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
19 March 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
20 January 2020 | Resolutions
|
17 January 2020 | Resolutions
|
15 January 2020 | Statement of capital following an allotment of shares on 8 January 2020
|
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Resolutions
|
15 October 2019 | Appointment of Mr Duncan Garrood as a director on 14 May 2018 (2 pages) |
14 October 2019 | Appointment of Miss Zoe Alicia Zambakides as a director on 14 May 2018 (2 pages) |
11 August 2019 | Appointment of Miss Sophie Chapman as a secretary on 14 May 2018 (2 pages) |
10 August 2019 | Appointment of Mr March Oliver Hancock as a director on 14 May 2018 (2 pages) |
10 August 2019 | Appointment of Mr James Clifford Fairbairn as a director on 14 May 2018 (2 pages) |
20 May 2019 | Director's details changed for Mr James John Grundy on 17 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with updates (6 pages) |
2 April 2019 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 70-72 Verney Road London SE16 3DH on 2 April 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
24 May 2018 | Confirmation statement made on 17 May 2018 with updates (6 pages) |
24 May 2018 | Director's details changed for Mr James John Grundy on 18 May 2016 (2 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
22 March 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
18 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 January 2018 | Registered office address changed from 70-72 Verney Road London SE16 3DH United Kingdom to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 18 January 2018 (1 page) |
18 January 2018 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
19 September 2017 | Registered office address changed from 59a Danby Street London London SE5 4BT England to 70-72 Verney Road London SE16 3DH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 59a Danby Street London London SE5 4BT England to 70-72 Verney Road London SE16 3DH on 19 September 2017 (1 page) |
4 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 17 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 17 April 2017
|
28 March 2017 | Appointment of Mr Felix Trewartha James as a director on 17 November 2016 (2 pages) |
28 March 2017 | Appointment of Mr Felix Trewartha James as a director on 17 November 2016 (2 pages) |
27 September 2016 | Change of name notice (2 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Resolutions
|
27 September 2016 | Change of name notice (2 pages) |
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|