London
SE1 1XF
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(6 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Michael John Enright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Paul Nicholas Hadaway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Timothy Laurence Attlee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mr Paul Nicholas Hadaway |
---|---|
Status | Resigned |
Appointed | 24 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-8 James Street London W1U 1ED |
Director Name | Ms Lynne Fennah |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Secretary Name | FIM Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2016(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2021) |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Registered Address | 1st Floor Hop Yard Studios 72 Borough High Street London SE1 1XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Floors 6-18 and ancillary areas on levels 0-5, europa house, havant street, portsmouth PO1 3PD. Outstanding |
---|---|
31 October 2016 | Delivered on: 2 November 2016 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: The leasehold property known as europa house, havant street, portsmouth PO1 3PD. Outstanding |
14 November 2023 | Change of details for Empiric (Portsmouth Europa House) Limited as a person with significant control on 19 August 2021 (2 pages) |
---|---|
13 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
14 November 2022 | Appointment of Mr Donald Aaron Grant as a director on 31 October 2022 (2 pages) |
14 November 2022 | Termination of appointment of Lynne Fennah as a director on 31 October 2022 (1 page) |
14 November 2022 | Termination of appointment of Mark Andrew Pain as a director on 31 October 2022 (1 page) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
24 June 2022 | Termination of appointment of Fim Capital Limited as a secretary on 31 December 2021 (1 page) |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
19 August 2021 | Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 19 August 2021 (1 page) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
1 October 2020 | Appointment of Mr Duncan Garrood as a director on 28 September 2020 (2 pages) |
30 June 2020 | Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 (1 page) |
21 April 2020 | Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
7 January 2019 | Satisfaction of charge 104424720001 in full (1 page) |
21 December 2018 | Registration of charge 104424720002, created on 19 December 2018 (54 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
28 December 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 December 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 December 2017 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
19 December 2017 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages) |
3 April 2017 | Termination of appointment of Michael John Enright as a director on 15 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Michael John Enright as a director on 15 March 2017 (1 page) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
10 January 2017 | Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
10 January 2017 | Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
22 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016 (1 page) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
9 November 2016 | Secretary's details changed for Fim Capital Limited on 25 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 25 October 2016 (1 page) |
9 November 2016 | Secretary's details changed for Fim Capital Limited on 25 October 2016 (1 page) |
9 November 2016 | Appointment of Fim Capital Limited as a secretary on 25 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 25 October 2016 (1 page) |
9 November 2016 | Appointment of Fim Capital Limited as a secretary on 25 October 2016 (2 pages) |
2 November 2016 | Registration of charge 104424720001, created on 31 October 2016 (63 pages) |
2 November 2016 | Registration of charge 104424720001, created on 31 October 2016 (63 pages) |
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|