London
E3 3TZ
Director Name | Mr Benedict Myles Ludlow Ashworth |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Falconer Road Haverhill CB9 7BG |
Director Name | Fraser Ellacott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Falconer Road Haverhill CB9 7BG |
Director Name | Miss Alicia Grace Taylor |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Karma Yoga House London N1 6HW |
Director Name | Mr Mark Reginald Bulmer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Bow Enterprise Park Fittleton Gardens London E3 3TZ |
Director Name | John Bailye |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2021(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Falconer Road Haverhill CB9 7BG |
Director Name | Mark Rutledge |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2021(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 Falconer Road Haverhill CB9 7BG |
Registered Address | 45-47 Clerkenwell Green London EC1R 0EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
21 January 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 May 2020 | Director's details changed for Andrew Watson on 8 April 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 10 April 2020 with updates (7 pages) |
24 April 2020 | Registered office address changed from 57 Dalston Lane London E8 2NG United Kingdom to Unit 5 Falconer Road Haverhill CB9 7BG on 24 April 2020 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 August 2019 | Sub-division of shares on 20 February 2019 (4 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2019 | Registered office address changed from Unit 5 Maple Park Falconer Road Haverhill Suffolk CB9 7BG United Kingdom to 57 Dalston Lane London E8 2NG on 19 July 2019 (1 page) |
19 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
19 July 2019 | Confirmation statement made on 10 April 2019 with updates (7 pages) |
19 July 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
18 July 2019 | Director's details changed for Andrew Watson on 30 July 2018 (2 pages) |
18 July 2019 | Change of details for Andrew Watson as a person with significant control on 30 July 2018 (2 pages) |
18 July 2019 | Director's details changed for Andrew Watson on 10 April 2019 (2 pages) |
17 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 March 2019 | Statement of capital following an allotment of shares on 30 July 2018
|
11 January 2019 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
19 April 2018 | Confirmation statement made on 10 April 2018 with updates (7 pages) |
17 April 2018 | Change of details for Andrew Watson as a person with significant control on 17 April 2018 (2 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
5 February 2018 | Second filing of a statement of capital following an allotment of shares on 13 July 2017
|
5 February 2018 | Second filing of a statement of capital following an allotment of shares on 7 October 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 7 October 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 7 October 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
27 July 2017 | Second filing of a statement of capital following an allotment of shares on 30 May 2017
|
27 July 2017 | Second filing of a statement of capital following an allotment of shares on 30 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
11 April 2017 | Incorporation Statement of capital on 2017-04-11
|
11 April 2017 | Incorporation Statement of capital on 2017-04-11
|