London
EC2R 5AA
Director Name | Gary Lee Palin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Jonathan Robert William Holland |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(6 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Michael Philip Wilson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Alison Vivienne Elizabeth Hooley |
---|---|
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Paul Alexander Edwards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
10 October 2023 | Termination of appointment of Paul Alexander Edwards as a director on 9 October 2023 (1 page) |
---|---|
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
19 June 2023 | Appointment of Mr Jonathan Robert William Holland as a director on 19 May 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 September 2022 | Director's details changed for Gary Lee Pal on 25 March 2022 (2 pages) |
11 April 2022 | Memorandum and Articles of Association (12 pages) |
9 April 2022 | Change of share class name or designation (2 pages) |
9 April 2022 | Resolutions
|
30 March 2022 | Resolutions
|
30 March 2022 | Solvency Statement dated 29/03/22 (1 page) |
30 March 2022 | Statement by Directors (1 page) |
30 March 2022 | Statement of capital on 30 March 2022
|
29 March 2022 | Notification of a person with significant control statement (2 pages) |
29 March 2022 | Termination of appointment of Alison Vivienne Elizabeth Hooley as a secretary on 25 March 2022 (1 page) |
29 March 2022 | Appointment of Gary Lee Pal as a director on 25 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Michael Philip Wilson as a director on 25 March 2022 (1 page) |
29 March 2022 | Registered office address changed from No 2 50a Alderley Road Wilmslow SK9 1NT England to One Coleman Street London EC2R 5AA on 29 March 2022 (1 page) |
29 March 2022 | Cessation of Michael Philip Wilson as a person with significant control on 25 March 2022 (1 page) |
29 March 2022 | Cessation of Seneca Nominees as a person with significant control on 25 March 2022 (1 page) |
29 March 2022 | Appointment of Paul Alexander Edwards as a director on 25 March 2022 (2 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Secretary's details changed for Alison Vivienne Elizabeth Hooley on 17 October 2018 (1 page) |
17 October 2018 | Director's details changed for Mr Michael Philip Wilson on 17 October 2018 (2 pages) |
5 February 2018 | Registered office address changed from 12 the Parks Haydock Merseyside WA12 0JQ United Kingdom to No 2 50a Alderley Road Wilmslow SK9 1NT on 5 February 2018 (1 page) |
1 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
31 January 2018 | Resolutions
|
31 January 2018 | Notification of Seneca Nominees as a person with significant control on 1 September 2017 (1 page) |
31 January 2018 | Confirmation statement made on 18 January 2018 with updates (10 pages) |
30 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
27 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
11 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
11 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
19 January 2017 | Incorporation
Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation
Statement of capital on 2017-01-19
|