London
SE1 8SB
Director Name | Mr Stephen Miles |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Fire Station 150 Waterloo Road London SE1 8SB |
Director Name | Mr Joseph Patrick Morgan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fire Station 150 Waterloo Road London SE1 8SB |
Director Name | Ms Claire Sara Louise Mantle |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(5 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fire Station 150 Waterloo Road London SE1 8SB |
Director Name | Ms Nicola Suzanne Murphy |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(6 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Fire Station 150 Waterloo Road London SE1 8SB |
Secretary Name | Mr Tom Michael Cronin |
---|---|
Status | Current |
Appointed | 01 October 2022(6 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | The Fire Station 150 Waterloo Road London SE1 8SB |
Director Name | Mr David Heslop |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33a Vittoria Street Birmingham B1 3ND |
Director Name | Mr Jonathan Peter Roylance |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33a Vittoria Street Birmingham B1 3ND |
Director Name | Mr Christopher John Thornton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33a Vittoria Street Birmingham B1 3ND |
Director Name | Mr Charles Howard Greenall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 33a Vittoria Street Birmingham B1 3ND |
Director Name | Ms Alison Jane Armstrong |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33a Vittoria Street Birmingham B1 3ND |
Director Name | Mr Roger Edward Fitzgerald |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33a Vittoria Street Birmingham B1 3ND |
Director Name | Mrs Helen O'Curry |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2018(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Vittoria Street Birmingham B1 3ND |
Director Name | Ms Victoria Knowlden |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Vittoria Street Birmingham B1 3ND |
Director Name | Ms Natalia Del Carmen Lopez Silva |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2021(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33a Vittoria Street Birmingham B1 3ND |
Registered Address | The Fire Station 150 Waterloo Road London SE1 8SB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
4 October 2016 | Delivered on: 5 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Change of share class name or designation (2 pages) |
22 December 2020 | Change of share class name or designation (2 pages) |
16 November 2020 | Termination of appointment of David Heslop as a director on 30 September 2020 (1 page) |
23 September 2020 | Group of companies' accounts made up to 30 September 2019 (49 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
4 October 2019 | Termination of appointment of Helen O'curry as a director on 1 October 2019 (1 page) |
4 October 2019 | Appointment of Ms Victoria Knowlden as a director on 1 October 2019 (2 pages) |
1 July 2019 | Group of companies' accounts made up to 30 September 2018 (51 pages) |
19 February 2019 | Change of share class name or designation (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Charles Howard Greenall as a director on 19 September 2018 (1 page) |
6 June 2018 | Group of companies' accounts made up to 30 September 2017 (51 pages) |
25 May 2018 | Appointment of Mrs Helen O'curry as a director on 12 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Jonathan Peter Roylance as a director on 12 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Christopher John Thornton as a director on 12 May 2018 (1 page) |
23 March 2018 | Appointment of Mr Joseph Patrick Morgan as a director on 1 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Stephen Miles as a director on 1 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Craig Cullimore as a director on 1 March 2018 (2 pages) |
20 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
23 August 2017 | Notification of Adp Eot Limited as a person with significant control on 31 January 2017 (1 page) |
23 August 2017 | Cessation of David Heslop as a person with significant control on 31 January 2017 (1 page) |
23 August 2017 | Notification of Adp Eot Limited as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of David Heslo as a person with significant control on 23 August 2017 (1 page) |
2 August 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
13 October 2016 | Appointment of Mr Jonathan Peter Roylance as a director on 29 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Christopher Roy Thornton as a director on 29 September 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Alison Jane Armstrong as a director on 29 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Roger Edward Fitzgerald as a director on 29 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Christopher Roy Thornton as a director on 29 September 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Alison Jane Armstrong as a director on 29 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Jonathan Peter Roylance as a director on 29 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Roger Edward Fitzgerald as a director on 29 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Charles Howard Greenall as a director on 29 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Charles Howard Greenall as a director on 29 September 2016 (2 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
5 October 2016 | Registration of charge 103583760001, created on 4 October 2016 (23 pages) |
5 October 2016 | Registration of charge 103583760001, created on 4 October 2016 (23 pages) |
5 September 2016 | Incorporation Statement of capital on 2016-09-05
|
5 September 2016 | Incorporation Statement of capital on 2016-09-05
|