255 Blackfriars Road
London
SE1 9AX
Director Name | Mr Richard Christopher Reynolds |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX |
Director Name | Ms Bernadette Mary Kathleen Marjoram |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX |
Secretary Name | Richard Anthony Evans |
---|---|
Status | Current |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX |
Director Name | Mr George Cronin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Adrian Spencer Coots |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(2 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX |
Director Name | Ms Emma Louise Peters |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Walnut Tree Road London SE10 9EU |
Director Name | Daniel John Partridge |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor The Woolwich Centre 35 Wellington Street London SE18 6HQ |
Director Name | Ms June Anne Morton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Winckworth Sherwood Llp 5 Montague Close London SE1 9BB |
Director Name | Mr Daniel John Partridge |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Joseph Cook |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva House Montague Close London SE1 9BB |
Director Name | Ms Delia Beddis |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Winckworth Sherwood Llp 5 Montague Close London SE1 9BB |
Director Name | Mr Barry Anthony Simons |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Cottage Back Lane Heathfield Kent TN21 0ND |
Registered Address | C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
10 October 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
6 October 2023 | Termination of appointment of Daniel John Partridge as a director on 30 September 2023 (1 page) |
25 September 2023 | Director's details changed for Mr George Cronin on 25 September 2023 (2 pages) |
25 September 2023 | Registered office address changed from C/O Winckworth Sherwood Llp 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX on 25 September 2023 (1 page) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
1 July 2022 | Termination of appointment of Barry Anthony Simons as a director on 27 June 2022 (1 page) |
15 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
18 October 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
10 August 2021 | Appointment of Ms Emma Louise Peters as a director on 1 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Delia Beddis as a director on 1 August 2021 (1 page) |
22 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
30 April 2019 | Appointment of Mr Adrian Spencer Coots as a director on 14 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 December 2018 | Appointment of Mr Barry Anthony Simons as a director on 1 November 2018 (2 pages) |
28 December 2018 | Appointment of Ms Delia Beddis as a director on 1 November 2018 (2 pages) |
8 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
23 July 2018 | Termination of appointment of June Anne Morton as a director on 19 July 2018 (1 page) |
16 April 2018 | Termination of appointment of Joseph Cook as a director on 31 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
26 May 2017 | Registered office address changed from 3rd Floor the Woolwich Centre 35 Wellington Street London SE18 6HQ England to C/O Winckworth Sherwood Llp 5 Montague Close London SE1 9BB on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Joseph Cook as a director on 18 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Joseph Cook as a director on 18 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr George Cronin as a director on 18 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr George Cronin as a director on 18 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from 3rd Floor the Woolwich Centre 35 Wellington Street London SE18 6HQ England to C/O Winckworth Sherwood Llp 5 Montague Close London SE1 9BB on 26 May 2017 (1 page) |
8 March 2017 | Appointment of Daniel John Partridge as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Ms June Anne Morton as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Ms June Anne Morton as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Daniel John Partridge as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Daniel John Partridge as a director on 7 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Daniel John Partridge as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Daniel John Partridge as a director on 7 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Richard Christopher Reynolds as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Richard Christopher Reynolds as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Daniel John Partridge as a director on 7 March 2017 (2 pages) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|