London
WC1X 0DW
Director Name | Nicola Jane Barber |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(same day as company formation) |
Role | Partner, Head Of Charities & P |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Easton Street London WC1X 0DW |
Secretary Name | Susan Mary Theodoreson |
---|---|
Status | Current |
Appointed | 14 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Easton Street London WC1X 0DW |
Director Name | Mr Mark Barry Lindon Allen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(6 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Easton Street London WC1X 0DW |
Director Name | Ms Joy Marilyn Maria Julien |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(6 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Easton Street London WC1X 0DW |
Director Name | Ms Rachael Le Mesurier |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 03 October 2023(6 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Consultant |
Country of Residence | New Zealand |
Correspondence Address | 3rd Floor 1 Easton Street London WC1X 0DW |
Director Name | Vidett Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2017(8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ |
Director Name | Jonathan Nigel Rees |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Director Name | Mr John David Rodgers |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Director Name | John Joseph Shannon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Director Name | Timothy Simon Lett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Debt Advice Trainer & Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Director Name | Ms Susan Pamela Thomas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Director Name | Miss Lucy Anne Inmonger |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North 200 Aldersgate Street London EC1A 4HD |
Registered Address | 3rd Floor 1 Easton Street London WC1X 0DW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 October 2023 | Director's details changed for 20-20 Trustee Services Limited on 3 July 2023 (1 page) |
9 October 2023 | Appointment of Mr Mark Barry Lindon Allen as a director on 3 October 2023 (2 pages) |
9 October 2023 | Termination of appointment of Timothy Simon Lett as a director on 3 October 2023 (1 page) |
9 October 2023 | Appointment of Ms Joy Marilyn Maria Julien as a director on 3 October 2023 (2 pages) |
9 October 2023 | Appointment of Ms Rachael Le Mesurier as a director on 3 October 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
1 October 2022 | Resolutions
|
1 October 2022 | Memorandum and Articles of Association (22 pages) |
17 August 2022 | Memorandum and Articles of Association (22 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Termination of appointment of John Joseph Shannon as a director on 22 February 2022 (1 page) |
21 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 April 2020 | Termination of appointment of Lucy Anne Inmonger as a director on 30 April 2020 (1 page) |
20 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 May 2018 | Appointment of Lucy Anne Inmonger as a director on 9 May 2018 (2 pages) |
13 March 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 13 February 2018 with no updates (2 pages) |
24 November 2017 | Termination of appointment of John David Rodgers as a director on 18 October 2017 (2 pages) |
24 November 2017 | Termination of appointment of John David Rodgers as a director on 18 October 2017 (2 pages) |
6 November 2017 | Appointment of 20-20 Trustee Services Limited as a director on 18 October 2017 (3 pages) |
6 November 2017 | Appointment of 20-20 Trustee Services Limited as a director on 18 October 2017 (3 pages) |
6 November 2017 | Termination of appointment of Jonathan Nigel Rees as a director on 18 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Jonathan Nigel Rees as a director on 18 October 2017 (2 pages) |
14 February 2017 | Incorporation (52 pages) |
14 February 2017 | Incorporation (52 pages) |