London
SE1 8RT
Secretary Name | Margaret Elizabeth Grace-Swindell |
---|---|
Status | Current |
Appointed | 01 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mrs Joanne Claire Shepherd |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Arthur John Stringer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
21 December 2022 | Delivered on: 21 December 2022 Persons entitled: Margaret Elizabeth Grace-Swindell Classification: A registered charge Outstanding |
---|---|
21 December 2022 | Delivered on: 21 December 2022 Persons entitled: Karen Lesley Stringer Classification: A registered charge Outstanding |
3 July 2020 | Delivered on: 13 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 November 2020 | Confirmation statement made on 31 October 2020 with updates (7 pages) |
---|---|
2 October 2020 | Appointment of Mrs Joanne Claire Shepherd as a director on 28 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Arthur John Stringer as a director on 28 September 2020 (1 page) |
27 July 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
13 July 2020 | Registration of charge 102600720001, created on 3 July 2020 (39 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
30 December 2019 | Resolutions
|
15 November 2019 | Confirmation statement made on 31 October 2019 with updates (7 pages) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
18 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
5 June 2018 | Secretary's details changed for Margaret Elizabeth Grace-Swindell on 1 May 2018 (1 page) |
5 June 2018 | Director's details changed for Mr Arthur John Stringer on 1 May 2018 (2 pages) |
5 June 2018 | Change of details for Mr Mark Roy Swindell as a person with significant control on 1 May 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr Mark Roy Swindell on 1 May 2018 (2 pages) |
1 May 2018 | Registered office address changed from Wesley House Bull Hill Leatherhead KT22 7AH United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 1 May 2018 (1 page) |
2 February 2018 | Change of details for Mr Mark Roy Swindell as a person with significant control on 16 September 2016 (2 pages) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
30 June 2017 | Change of details for Mr Mark Roy Swindell as a person with significant control on 16 September 2016 (2 pages) |
30 June 2017 | Notification of Margaret Elizabeth Grace-Swindell as a person with significant control on 16 September 2016 (2 pages) |
30 June 2017 | Change of details for Mr Mark Roy Swindell as a person with significant control on 16 September 2016 (2 pages) |
30 June 2017 | Notification of Margaret Elizabeth Grace-Swindell as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Margaret Elizabeth Grace-Swindell as a person with significant control on 16 September 2016 (2 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
9 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
9 June 2017 | Appointment of Mr Arthur John Stringer as a director on 29 March 2017 (2 pages) |
9 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
9 June 2017 | Appointment of Mr Arthur John Stringer as a director on 29 March 2017 (2 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
29 September 2016 | Sub-division of shares on 14 September 2016 (4 pages) |
29 September 2016 | Sub-division of shares on 14 September 2016 (4 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
27 September 2016 | Resolutions
|
27 September 2016 | Change of share class name or designation (2 pages) |
27 September 2016 | Change of share class name or designation (2 pages) |
1 July 2016 | Incorporation Statement of capital on 2016-07-01
|
1 July 2016 | Incorporation Statement of capital on 2016-07-01
|