27 Bush Lane
London
EC4R 0AA
Director Name | Mr Sam Friskey |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Pavilion Cannon Green Building 27 Bush Lane London EC4R 0AA |
Director Name | Mr Kevin Barry Pope |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2016(same day as company formation) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ninhams Wood Orpington Kent BR6 8NJ |
Registered Address | City Pavilion Cannon Green Building 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
1 November 2018 | Delivered on: 13 November 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
9 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
---|---|
6 October 2017 | Current accounting period shortened from 30 June 2017 to 30 June 2016 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 September 2017 | Appointment of Mr Scott Daniel Simons as a director on 8 September 2017 (2 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
14 July 2017 | Notification of Kevin Barry Pope as a person with significant control on 14 July 2017 (2 pages) |
27 June 2017 | Resolutions
|
26 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
6 July 2016 | Registered office address changed from 28 Ninhams Wood Orpington Kent BR6 8NJ United Kingdom to 1 Bromley Lane Chislehurst Kent BR7 6LH on 6 July 2016 (1 page) |
11 June 2016 | Incorporation Statement of capital on 2016-06-11
|