London
EC1A 9LH
Director Name | Mr Thomas Hixson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 London Central Markets London EC1A 9LH |
Registered Address | Office 28 West Market Building Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 29 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
14 September 2020 | Delivered on: 25 September 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
25 September 2020 | Registration of charge 106972260002, created on 14 September 2020 (22 pages) |
---|---|
14 September 2020 | Satisfaction of charge 106972260001 in full (1 page) |
20 April 2020 | Sub-division of shares on 30 March 2020 (6 pages) |
20 April 2020 | Sub-division of shares on 30 March 2020 (6 pages) |
20 April 2020 | Sub-division of shares on 30 March 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 March 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
31 March 2020 | Change of details for Mr Thomas Hixson as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Notification of Timothy John Hixson as a person with significant control on 31 March 2020 (2 pages) |
9 March 2020 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
17 December 2019 | Registration of charge 106972260001, created on 13 December 2019 (12 pages) |
16 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
12 April 2019 | Notification of Thomas Hixson as a person with significant control on 10 April 2018 (2 pages) |
12 April 2019 | Cessation of Timothy John Hixson as a person with significant control on 10 April 2018 (1 page) |
12 April 2019 | Confirmation statement made on 28 March 2019 with updates (7 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
18 May 2018 | Resolutions
|
18 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Mr Thomas Hixson on 1 January 2018 (2 pages) |
29 March 2017 | Incorporation Statement of capital on 2017-03-29
|
29 March 2017 | Incorporation Statement of capital on 2017-03-29
|