London
W1U 7GB
Director Name | Mr Richard Mark Fish |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Jonathan Frank David Gardner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Russell James Wetherell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Richard Corne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Golden Square London W1F 9JE |
Registered Address | 12 Golden Square London W1F 9JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
11 October 2019 | Delivered on: 16 October 2019 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 3 April 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
26 February 2024 | Termination of appointment of Richard Corne as a director on 26 February 2024 (1 page) |
---|---|
23 February 2024 | Accounts for a small company made up to 31 October 2022 (19 pages) |
26 October 2023 | Registration of charge 103449140004, created on 20 October 2023 (63 pages) |
26 September 2023 | Memorandum and Articles of Association (40 pages) |
6 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
22 March 2023 | Registered office address changed from 12 Golden Square London W1F 9JE England to 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ on 22 March 2023 (1 page) |
22 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | Accounts for a small company made up to 31 October 2021 (20 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
29 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2022 | Accounts for a small company made up to 31 October 2020 (20 pages) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Accounts for a small company made up to 31 October 2019 (22 pages) |
9 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
10 January 2020 | Resolutions
|
23 December 2019 | Registration of charge 103449140003, created on 23 December 2019 (61 pages) |
21 October 2019 | Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB United Kingdom to 12 Golden Square London W1F 9JE on 21 October 2019 (1 page) |
16 October 2019 | Registration of charge 103449140002, created on 11 October 2019 (62 pages) |
29 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
17 July 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 May 2018 | Resolutions
|
18 May 2018 | Memorandum and Articles of Association (40 pages) |
12 April 2018 | Resolutions
|
3 April 2018 | Registration of charge 103449140001, created on 26 March 2018 (20 pages) |
23 March 2018 | Appointment of Mr Jonathan Frank David Gardner as a director on 22 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Richard Corne as a director on 22 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Russell James Wetherell as a director on 22 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Richard Mark Fish as a director on 22 March 2018 (2 pages) |
14 September 2017 | Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
14 September 2017 | Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
24 August 2017 | Notification of Eikon Group Limited as a person with significant control on 1 November 2016 (1 page) |
24 August 2017 | Notification of Eikon Group Limited as a person with significant control on 24 August 2017 (1 page) |
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|