London
W1S 2QN
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Andrew Joseph Dawber |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Head Of Advisory |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Philip Frederick Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Christopher Casey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Philip Peter Scales |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Mr Philip Scales |
---|---|
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Gareth Anfield Jones |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berkeley Street London W1J 8DU |
Director Name | Mr Gregory Byathan Campbell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mr Paul Ralph Bridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Nicholas John Abbey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Richard John McCarthy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Farm Street London W1J 5RL |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2016(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2019) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 25 Maddox Street London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
6 October 2023 | Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023 (1 page) |
---|---|
24 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
26 May 2023 | Appointment of Mr Christopher Casey as a director on 17 April 2023 (2 pages) |
15 May 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
22 February 2023 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
22 November 2022 | Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page) |
2 September 2022 | Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 2 September 2022 (1 page) |
15 July 2022 | Confirmation statement made on 13 July 2022 with updates (6 pages) |
7 April 2022 | Director's details changed for Mr Paul Ralph Bridge on 26 October 2016 (2 pages) |
7 April 2022 | Director's details changed for Mr Nicholas John Abbey on 26 October 2016 (2 pages) |
7 April 2022 | Director's details changed for Mr Philip Frederick Ellis on 26 October 2016 (2 pages) |
4 April 2022 | Director's details changed for Mr Paul Ralph Bridge on 4 April 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 October 2021 | Memorandum and Articles of Association (11 pages) |
24 October 2021 | Change of share class name or designation (2 pages) |
26 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
1 July 2021 | Resolutions
|
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 July 2020 | Register inspection address has been changed to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT (1 page) |
15 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
15 July 2020 | Register(s) moved to registered inspection location The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT (1 page) |
7 May 2020 | Change of name notice (2 pages) |
7 May 2020 | Resolutions
|
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
10 September 2019 | Cessation of Civitas Asset Management Limited as a person with significant control on 14 July 2016 (1 page) |
10 September 2019 | Notification of a person with significant control statement (2 pages) |
9 September 2019 | Cessation of Nicholas John Abbey as a person with significant control on 26 October 2016 (1 page) |
9 September 2019 | Cessation of Chukwude Chidi-Ofong as a person with significant control on 12 October 2016 (1 page) |
9 September 2019 | Cessation of Paul Bridge as a person with significant control on 26 October 2016 (1 page) |
9 September 2019 | Cessation of Andrew Joseph Dawber as a person with significant control on 26 October 2016 (1 page) |
9 September 2019 | Cessation of Campbell Tickell Limited as a person with significant control on 26 October 2016 (1 page) |
9 September 2019 | Cessation of Philip Frederick Ellis as a person with significant control on 26 October 2016 (1 page) |
9 September 2019 | Cessation of Thomas Clifford Pridmore as a person with significant control on 12 October 2016 (1 page) |
21 August 2019 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 August 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 October 2018 | Secretary's details changed for Norose Company Secretarial Services Limited on 11 October 2018 (1 page) |
11 October 2018 | Notification of Civitas Asset Management Limited as a person with significant control on 14 July 2016 (2 pages) |
9 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
9 August 2018 | Secretary's details changed for Norose Company Secretarial Services Limited on 7 August 2018 (1 page) |
1 May 2018 | Cessation of Civitas Asset Management Limited as a person with significant control on 14 July 2016 (1 page) |
1 May 2018 | Cessation of Gareth Anfield Jones as a person with significant control on 6 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Gareth Anfield Jones as a director on 6 March 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 February 2018 | Registered office address changed from 29 Farm Street London W1J 5RL United Kingdom to 13 Berkeley Street London W1J 8DU on 5 February 2018 (1 page) |
18 December 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
24 October 2017 | Director's details changed for Mr Thomas Clifford Pridmore on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Thomas Clifford Pridmore on 24 October 2017 (2 pages) |
3 August 2017 | Notification of Thomas Clifford Pridmore as a person with significant control on 12 October 2016 (2 pages) |
3 August 2017 | Notification of Andrew Joseph Dawber as a person with significant control on 26 October 2016 (2 pages) |
3 August 2017 | Notification of Campbell Tickell Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Campbell Tickell Limited as a person with significant control on 26 October 2016 (1 page) |
3 August 2017 | Notification of Nicholas John Abbey as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Gareth Anfield Jones as a person with significant control on 12 October 2016 (2 pages) |
3 August 2017 | Notification of Thomas Clifford Pridmore as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Andrew Joseph Dawber as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Campbell Tickell Limited as a person with significant control on 26 October 2016 (1 page) |
3 August 2017 | Notification of Paul Bridge as a person with significant control on 26 October 2016 (2 pages) |
3 August 2017 | Notification of Nicholas John Abbey as a person with significant control on 26 October 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
3 August 2017 | Termination of appointment of Richard John Mccarthy as a director on 11 July 2017 (1 page) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
3 August 2017 | Notification of Chukwude Chidi-Ofong as a person with significant control on 12 October 2016 (2 pages) |
3 August 2017 | Notification of Gareth Anfield Jones as a person with significant control on 12 October 2016 (2 pages) |
3 August 2017 | Notification of Paul Bridge as a person with significant control on 26 October 2016 (2 pages) |
3 August 2017 | Notification of Gareth Anfield Jones as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Chukwude Chidi-Ofong as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Philip Frederick Ellis as a person with significant control on 26 October 2016 (2 pages) |
3 August 2017 | Notification of Philip Frederick Ellis as a person with significant control on 26 October 2016 (2 pages) |
3 August 2017 | Notification of Paul Bridge as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Thomas Clifford Pridmore as a person with significant control on 12 October 2016 (2 pages) |
3 August 2017 | Notification of Nicholas John Abbey as a person with significant control on 26 October 2016 (2 pages) |
3 August 2017 | Notification of Andrew Joseph Dawber as a person with significant control on 26 October 2016 (2 pages) |
3 August 2017 | Notification of Chukwude Chidi-Ofong as a person with significant control on 12 October 2016 (2 pages) |
3 August 2017 | Notification of Philip Frederick Ellis as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Richard John Mccarthy as a director on 11 July 2017 (1 page) |
15 March 2017 | Termination of appointment of Gregory Byathan Campbell as a director on 23 January 2017 (1 page) |
15 March 2017 | Termination of appointment of Gregory Byathan Campbell as a director on 23 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ England to 29 Farm Street London W1J 5RL on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ England to 29 Farm Street London W1J 5RL on 19 January 2017 (1 page) |
9 November 2016 | Sub-division of shares on 26 October 2016 (4 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
9 November 2016 | Sub-division of shares on 26 October 2016 (4 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
27 October 2016 | Appointment of Mr Nicholas John Abbey as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Paul Bridge as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Richard John Mccarthy as a director on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Gregory Byathan Campbell as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Philip Frederick Ellis as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Nicholas John Abbey as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Andrew Joseph Dawber as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Gregory Byathan Campbell as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Philip Frederick Ellis as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Richard John Mccarthy as a director on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Andrew Joseph Dawber as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Paul Bridge as a director on 26 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Graham Smith as a director on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Philip Scales as a secretary on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Philip Scales as a secretary on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Philip Peter Scales as a director on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Philip Peter Scales as a director on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Graham Smith as a director on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Norose Company Secretarial Services Limited as a secretary on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Norose Company Secretarial Services Limited as a secretary on 24 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from Level 1, 7 Cavendish Square London W1G 0PE England to 3 More London Riverside London SE1 2AQ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Level 1, 7 Cavendish Square London W1G 0PE England to 3 More London Riverside London SE1 2AQ on 24 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Chukwude Chidi-Ofong as a director on 12 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Thomas Clifford Pridmore as a director on 12 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Gareth Anfield Jones as a director on 12 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Thomas Clifford Pridmore as a director on 12 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Gareth Anfield Jones as a director on 12 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Chukwude Chidi-Ofong as a director on 12 October 2016 (2 pages) |
27 July 2016 | Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom to Level 1, 7 Cavendish Square London W1G 0PE on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom to Level 1, 7 Cavendish Square London W1G 0PE on 27 July 2016 (1 page) |
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|