London
SE1 9AB
Director Name | Mr Randolph Arthur Hodgson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Randolph Road London W9 1AN |
Director Name | Ms Anita Jose Le Roy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Randolph Road London W9 1AN |
Director Name | Mr David Lockwood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Macoma Street London SE18 2QP |
Director Name | Mr Jonathan Ilsley Tasch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 West Hill Avenue Epsom Surrey KT19 8JU |
Director Name | Mr Jason Justinian Hinds |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Queen Street Chedworth Cheltenham Gloucestershire GL54 4AG Wales |
Director Name | Miss Sarah Stewart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Greyswood Street London SW16 6QW |
Registered Address | Arch 6 Apollo Business Park St James's Road London SE16 4ET |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 2 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
27 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
---|---|
13 February 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
15 March 2019 | Appointment of Miss Sarah Stewart as a director on 13 February 2019 (2 pages) |
1 March 2019 | Cessation of Randolph Arthur Hodgson as a person with significant control on 23 February 2018 (1 page) |
1 March 2019 | Confirmation statement made on 23 February 2019 with updates (6 pages) |
1 March 2019 | Notification of a person with significant control statement (2 pages) |
20 February 2019 | Resolutions
|
19 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2019 | Change of share class name or designation (2 pages) |
26 November 2018 | Group of companies' accounts made up to 1 April 2018 (37 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
12 February 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
12 February 2018 | Registered office address changed from 108 Druid Street London SE1 2HH England to Arch 6 Apollo Business Park St James's Road London SE16 4ET on 12 February 2018 (1 page) |
6 July 2017 | Statement of capital following an allotment of shares on 8 April 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 8 April 2017
|
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 108 Druid Street London SE1 2HH on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 108 Druid Street London SE1 2HH on 29 June 2017 (1 page) |
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|