London
SW1P 1BB
Director Name | Mr George Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Secretary Name | Mr Neil Thornton |
---|---|
Status | Current |
Appointed | 16 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Richard Patrick Mercer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Harry Arthur Jennings |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Brett Geoffrey Sumner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(7 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Patrick David Lyell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Mr Gareth Kelly |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Mr Finlay James Campbell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Ullswater Crescent Coulsdon CR5 2HR |
Registered Address | 3rd Floor 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
17 August 2022 | Delivered on: 24 August 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon CR5 2HR (1 page) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages) |
19 April 2023 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
19 April 2023 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
24 August 2022 | Registration of charge 103795890001, created on 17 August 2022 (24 pages) |
26 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (85 pages) |
26 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
20 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
14 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages) |
24 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages) |
24 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 July 2021 | Director's details changed for Mr Harry Arthur Jennings on 7 July 2021 (2 pages) |
2 July 2021 | Appointment of Mr Harry Arthur Jennings as a director on 1 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Finlay James Campbell as a director on 1 July 2021 (1 page) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
22 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
22 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (33 pages) |
22 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 September 2019 | Confirmation statement made on 15 September 2019 with updates (5 pages) |
11 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
11 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
11 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 May 2019 | Termination of appointment of Gareth Kelly as a director on 28 February 2019 (1 page) |
8 May 2019 | Appointment of Mr Finlay James Campbell as a director on 1 May 2019 (2 pages) |
19 October 2018 | Termination of appointment of Patrick David Lyell as a director on 1 October 2018 (1 page) |
24 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
6 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
6 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (67 pages) |
22 September 2017 | Change of details for Stevton (No.662) Limited as a person with significant control on 20 September 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
22 September 2017 | Change of details for Stevton (No.662) Limited as a person with significant control on 20 September 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
16 November 2016 | Sub-division of shares on 5 October 2016 (4 pages) |
16 November 2016 | Sub-division of shares on 5 October 2016 (4 pages) |
2 November 2016 | Appointment of Mr Gareth Kelly as a director on 21 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Patrick David Lyell as a director on 21 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Patrick David Lyell as a director on 21 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Gareth Kelly as a director on 21 October 2016 (2 pages) |
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Appointment of Richard Patrick Mercer as a director on 5 October 2016 (3 pages) |
27 October 2016 | Appointment of Richard Patrick Mercer as a director on 5 October 2016 (3 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Change of share class name or designation (2 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
16 September 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |