London
WC1X 8QR
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Graham John Kitchen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Graham John Waddell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Richard John Gregory |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Michael Gregory Reed |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Richard John Cartwright |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Andrew Winstanley |
---|---|
Status | Current |
Appointed | 01 July 2023(6 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Group Executive Director, Finance |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Joe Lip Poh Seet |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Lynette Lackey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
2 February 2021 | Appointment of Mr Richard John Gregory as a director on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
14 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
8 December 2020 | Director's details changed for Mr Graham John Waddell on 8 December 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
5 November 2018 | Register(s) moved to registered inspection location The White House Clifton York YO30 6AE (1 page) |
5 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
5 November 2018 | Register(s) moved to registered inspection location The White House Clifton York YO30 6AE (1 page) |
5 November 2018 | Register inspection address has been changed to The White House Clifton York YO30 6AE (1 page) |
3 September 2018 | Appointment of Mr Graham John Waddell as a director on 1 September 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 March 2018 (17 pages) |
26 June 2018 | Appointment of Mr Graham John Kitchen as a director on 22 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Josephine Dixon as a director on 5 June 2018 (1 page) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Ms Josephine Dixon as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Ms Josephine Dixon as a director on 1 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
11 July 2017 | Trading certificate for a public company
|
11 July 2017 | Commence business and borrow (1 page) |
11 July 2017 | Trading certificate for a public company (3 pages) |
12 June 2017 | Previous accounting period shortened from 31 March 2018 to 31 March 2017 (1 page) |
12 June 2017 | Previous accounting period shortened from 31 March 2018 to 31 March 2017 (1 page) |
6 March 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
6 March 2017 | Appointment of Mrs Lynette Lackey as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Joe Lip Poh Seet as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Matthew John Cooper as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Lynette Lackey as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Joe Lip Poh Seet as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Matthew John Cooper as a director on 22 February 2017 (2 pages) |
6 March 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|