London
SW1P 4QP
Director Name | Dr Michael Holland Goddard |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stackley House Stretton Road, Great Glen Leicester LE8 9GP |
Director Name | Mr Ash Chandra Gupta |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(same day as company formation) |
Role | Marketing Exacutive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Barnton Gardens Edinburgh EH4 6AE Scotland |
Director Name | Mr Anthony David Millingchamp Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pines Calyx Beach Road, St Margaret's Bay Dover CT15 6DZ |
Director Name | Mr Kevin Timothy Routledge |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Victoria Park Road Leicester LE2 1XD |
Secretary Name | Mr Jonathan Martin Dickinson |
---|---|
Status | Resigned |
Appointed | 30 August 2016(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2018) |
Role | Company Director |
Correspondence Address | Electric Corby Corby Enterprise Centre Corby NN17 5EU |
Director Name | Mr David John Sims |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corby Enterprise Centre London Road Priors Hall Park Corby Northamptonshire NN17 5EU |
Director Name | Mr Stephen Avila |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower Millbank London SW1P 4QP |
Director Name | Mr Joseph Michael Daniels |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower Millbank London SW1P 4QP |
Registered Address | 3rd Floor, Millbank Tower Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
22 October 2019 | Delivered on: 30 October 2019 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of first legal mortgage the freehold land shown edged red on the attached plan and known as the land lying to the south of blakesley street, corby, registered at the land registry with title number NN366462. Outstanding |
---|---|
22 October 2019 | Delivered on: 28 October 2019 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Outstanding |
22 October 2019 | Delivered on: 28 October 2019 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
6 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
7 September 2020 | Registered office address changed from Corby Enterprise Centre London Road Priors Hall Park Corby Northamptonshire NN17 5EU England to 3rd Floor, Millbank Tower Millbank London SW1P 4QP on 7 September 2020 (1 page) |
1 April 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
30 October 2019 | Registration of charge 101938860003, created on 22 October 2019 (41 pages) |
28 October 2019 | Registration of charge 101938860001, created on 22 October 2019 (15 pages) |
28 October 2019 | Registration of charge 101938860002, created on 22 October 2019 (14 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 July 2019 | Withdrawal of a person with significant control statement on 23 July 2019 (2 pages) |
23 July 2019 | Notification of Etopia Developments Ltd as a person with significant control on 19 November 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
23 January 2019 | Termination of appointment of David John Sims as a director on 14 November 2018 (1 page) |
23 January 2019 | Appointment of Mr Joseph Daniels as a director on 1 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Anthony David Millingchamp Morgan as a director on 14 November 2018 (1 page) |
4 January 2019 | Resolutions
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 November 2018 | Appointment of Mr William Bellamy as a director on 28 November 2018 (2 pages) |
24 November 2018 | Termination of appointment of Kevin Timothy Routledge as a director on 14 November 2018 (1 page) |
24 November 2018 | Termination of appointment of Jonathan Martin Dickinson as a secretary on 14 November 2018 (1 page) |
24 November 2018 | Termination of appointment of Michael Holland Goddard as a director on 14 November 2018 (1 page) |
24 November 2018 | Termination of appointment of Ash Chandra Gupta as a director on 14 November 2018 (1 page) |
24 November 2018 | Appointment of Mr Stephen Avila as a director on 14 November 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 December 2017 | Registered office address changed from Electric Corby Corby Enterprise Centre Corby NN17 5EU England to Corby Enterprise Centre London Road Priors Hall Park Corby Northamptonshire NN17 5EU on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from Electric Corby Corby Enterprise Centre Corby NN17 5EU England to Corby Enterprise Centre London Road Priors Hall Park Corby Northamptonshire NN17 5EU on 11 December 2017 (1 page) |
11 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
11 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
19 January 2017 | Appointment of Mr David John Sims as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr David John Sims as a director on 18 January 2017 (2 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
4 October 2016 | Appointment of Mr Joe Dickinson as a secretary on 30 August 2016 (2 pages) |
4 October 2016 | Appointment of Mr Joe Dickinson as a secretary on 30 August 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Mr Joe Dickinson on 30 August 2016 (1 page) |
4 October 2016 | Secretary's details changed for Mr Joe Dickinson on 30 August 2016 (1 page) |
23 May 2016 | Incorporation Statement of capital on 2016-05-23
|
23 May 2016 | Incorporation Statement of capital on 2016-05-23
|