London
EC4A 2AE
Director Name | Mr Timothy Taihibou Michael Frederic Noble |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Guy Fleetwood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Thomas Lemay Green |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Mark Llewellyn Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 12 February 2024 (overdue) |
15 February 2024 | Statement of capital following an allotment of shares on 14 February 2024
|
---|---|
7 December 2023 | Termination of appointment of Thomas Lemay Green as a director on 28 November 2023 (1 page) |
7 December 2023 | Termination of appointment of Mark Llewellyn Williams as a director on 28 November 2023 (1 page) |
29 March 2023 | Full accounts made up to 30 June 2022 (18 pages) |
20 March 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 30 June 2021 (18 pages) |
25 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
25 October 2021 | Change of details for Orbach and Chambers Limited as a person with significant control on 21 October 2021 (2 pages) |
21 October 2021 | Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 21 October 2021 (1 page) |
23 June 2021 | Full accounts made up to 30 June 2020 (18 pages) |
27 April 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
24 June 2020 | Resolutions
|
24 June 2020 | Memorandum and Articles of Association (13 pages) |
17 June 2020 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 17 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Thomas Lemay Green as a director on 12 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Mark Llewellyn Williams as a director on 12 June 2020 (2 pages) |
17 June 2020 | Notification of Orbach and Chambers Limited as a person with significant control on 12 June 2020 (2 pages) |
17 June 2020 | Cessation of Gareth John Stephenson as a person with significant control on 12 June 2020 (1 page) |
17 June 2020 | Cessation of Richard Guy Fleetwood as a person with significant control on 12 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 12 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Richard Guy Fleetwood as a director on 12 June 2020 (1 page) |
17 June 2020 | Appointment of Miss Laura Catherine Elizabeth Alexander as a director on 12 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 11 June 2020 (1 page) |
6 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
16 November 2017 | Sub-division of shares on 1 November 2017 (4 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
16 November 2017 | Sub-division of shares on 1 November 2017 (4 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Gareth John Stephenson as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Gareth John Stephenson as a person with significant control on 6 April 2017 (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of Gareth John Stephenson as a person with significant control on 6 April 2017 (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Change of details for Mr Richard Guy Fleetwood as a person with significant control on 6 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Richard Guy Fleetwood as a person with significant control on 6 April 2017 (2 pages) |
28 April 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
28 April 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
7 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|