Exeter
EX2 8TH
Director Name | Mrs Hilary Ann Cole |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 311 Ballards Lane North Finchley London N12 8LY |
Director Name | Mr Nicholas Roger Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Andrew Street London EC4A 3AG |
Secretary Name | Hilary Ann Cole |
---|---|
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 311 Ballards Lane North Finchley London N12 8LY |
Secretary Name | Nicholas Scott |
---|---|
Status | Resigned |
Appointed | 23 January 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 2020) |
Role | Company Director |
Correspondence Address | 20 St Andrew Street London EC4A 3AG |
Registered Address | C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 23 October 2022 (overdue) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
12 October 2020 | Termination of appointment of Nicholas Roger Scott as a director on 22 September 2020 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
6 October 2020 | Change of details for Mig Security and Events Limited as a person with significant control on 29 September 2020 (2 pages) |
6 October 2020 | Notification of Mig Security and Events Limited as a person with significant control on 22 September 2020 (2 pages) |
6 October 2020 | Cessation of Nicholas Roger Scott as a person with significant control on 22 September 2020 (1 page) |
6 October 2020 | Cessation of Marcus Di-Vincenzo as a person with significant control on 29 September 2020 (1 page) |
6 October 2020 | Termination of appointment of Nicholas Scott as a secretary on 22 September 2020 (1 page) |
6 October 2020 | Registered office address changed from 20 st Andrew Street London EC4A 3AG to 311 Ballards Lane London N12 8LY on 6 October 2020 (1 page) |
6 October 2020 | Notification of Andrew Jones as a person with significant control on 29 September 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
1 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 October 2018 | Change of details for Mr Nicholas Roger Scott as a person with significant control on 18 October 2018 (2 pages) |
19 October 2018 | Change of details for Mr Nicholas Roger Scott as a person with significant control on 19 October 2018 (2 pages) |
19 October 2018 | Change of details for Marcus Di-Vincenzo as a person with significant control on 18 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 July 2018 | Secretary's details changed for Nicolas Scott on 10 July 2018 (1 page) |
14 June 2018 | Director's details changed for Mr Nicholas Roger Scott on 6 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Marcus Di-Vincenzo on 6 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Nicolas Scott on 6 June 2018 (3 pages) |
14 June 2018 | Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU to 20 st Andrew Street London EC4A 3AG on 14 June 2018 (2 pages) |
12 September 2017 | Notification of Marcus Di-Vincenzo as a person with significant control on 6 December 2016 (4 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (12 pages) |
12 September 2017 | Notification of Marcus Di-Vincenzo as a person with significant control on 6 December 2016 (4 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (12 pages) |
6 February 2017 | Director's details changed for Mr Nicholas Roger Scott on 23 January 2017 (4 pages) |
6 February 2017 | Termination of appointment of Hilary Ann Cole as a secretary on 23 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nicholas Roger Scott on 23 January 2017 (4 pages) |
6 February 2017 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom to Kinnaird House 1 Pall Mall East London SW1Y 5AU on 6 February 2017 (2 pages) |
6 February 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
6 February 2017 | Director's details changed for Mr Marcus Di-Vincenzo on 23 January 2017 (4 pages) |
6 February 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
6 February 2017 | Termination of appointment of Hilary Ann Cole as a secretary on 23 January 2017 (2 pages) |
6 February 2017 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom to Kinnaird House 1 Pall Mall East London SW1Y 5AU on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Marcus Di-Vincenzo on 23 January 2017 (4 pages) |
6 February 2017 | Appointment of Nicolas Scott as a secretary on 23 January 2017 (3 pages) |
6 February 2017 | Appointment of Nicolas Scott as a secretary on 23 January 2017 (3 pages) |
20 January 2017 | Termination of appointment of Hilary Ann Cole as a director on 6 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Hilary Ann Cole as a director on 6 December 2016 (1 page) |
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|