London
WC1X 8QR
Director Name | Mr Timothy Edward Fuller |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(6 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(6 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Daniel Foster Riley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Karl Paul Hallows |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Director Of Development & Sales |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Jane Elizabeth Barker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 07 July 2017(5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mrs Helen Louise Kings |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
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 | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
21 January 2021 | Appointment of Mrs Helen Louise Kings as a director on 1 January 2021 (2 pages) |
---|---|
18 January 2021 | Termination of appointment of Jane Elizabeth Barker as a director on 31 December 2020 (1 page) |
9 April 2020 | Termination of appointment of Karl Paul Hallows as a director on 9 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 (1 page) |
9 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
9 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 July 2018 | Change of details for Liberty Retirement Living (Holdings) Limited as a person with significant control on 14 April 2018 (2 pages) |
10 April 2018 | Resolutions
|
23 February 2018 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
23 February 2018 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
22 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
7 July 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
7 July 2017 | Appointment of Mr Christopher Paul Martin as a secretary on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Christopher Paul Martin as a secretary on 7 July 2017 (2 pages) |
7 July 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
6 February 2017 | Incorporation
Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation
Statement of capital on 2017-02-06
|