London
EC3R 8EB
Director Name | Mrs Michaela Madeleine Chard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lovat Lane London EC3R 8EB |
Director Name | Mr Simon Alan Davies |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Keir Watson Gordon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Mark Wiltshire |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Manor Gold Street Hanslope Milton Keynes Buckinghamshire MK19 7LU |
Director Name | John Dominic Deacon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Green Manor Gold Street Hanslope Milton Keynes Buckinghamshire MK19 7LU |
Director Name | Mrs Penny Estelle Rolfe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 31 Lovat Lane London EC3R 8EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
5 February 2021 | Statement of capital on 17 November 2020
|
---|---|
22 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
18 December 2020 | Resolutions
|
18 December 2020 | Statement by Directors (1 page) |
18 December 2020 | Solvency Statement dated 12/11/20 (1 page) |
30 November 2020 | Change of details for Mr John Dominic Deacon as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Resolutions
|
26 November 2020 | Statement by Directors (1 page) |
26 November 2020 | Solvency Statement dated 12/11/20 (1 page) |
26 November 2020 | Statement of capital on 26 November 2020
|
16 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
14 October 2020 | Resolutions
|
14 October 2020 | Memorandum and Articles of Association (25 pages) |
3 August 2020 | Registered office address changed from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT United Kingdom to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU on 3 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Penny Estelle Rolfe as a director on 3 August 2020 (1 page) |
3 August 2020 | Termination of appointment of John Dominic Deacon as a director on 3 August 2020 (1 page) |
9 April 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 March 2020 | Termination of appointment of John Mark Wiltshire as a director on 20 March 2020 (1 page) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
26 June 2018 | Change of details for Mr John Dominic Deacon as a person with significant control on 20 November 2017 (2 pages) |
21 May 2018 | Amended total exemption full accounts made up to 31 March 2018 (4 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 20 November 2017
|
11 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 May 2018 | Change of details for Giltspur Trading Group Limited as a person with significant control on 20 November 2017 (2 pages) |
9 May 2018 | Notification of John Dominic Deacon as a person with significant control on 20 November 2017 (2 pages) |
22 January 2018 | Second filing of Confirmation Statement dated 08/12/2017 (4 pages) |
11 December 2017 | 08/12/17 Statement of Capital gbp 1700
|
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
8 December 2017 | Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page) |
8 December 2017 | Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page) |
6 December 2017 | Appointment of Mr Peter John Chard as a director on 20 November 2017 (2 pages) |
6 December 2017 | Cessation of Charles Russell Speechlys Llp as a person with significant control on 16 November 2017 (1 page) |
6 December 2017 | Change of details for Giltspur Trading Group Limited as a person with significant control on 16 November 2017 (2 pages) |
6 December 2017 | Change of details for Giltspur Trading Group Limited as a person with significant control on 16 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Peter John Chard as a director on 20 November 2017 (2 pages) |
6 December 2017 | Cessation of Charles Russell Speechlys Llp as a person with significant control on 16 November 2017 (1 page) |
6 December 2017 | Appointment of Mrs Penny Estelle Rolfe as a director on 20 November 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Penny Estelle Rolfe as a director on 20 November 2017 (2 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
17 November 2017 | Termination of appointment of Simon Alan Davies as a director on 16 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Keir Watson Gordon as a director on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Simon Alan Davies as a director on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Halco Secretaries Limited as a secretary on 16 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Keir Watson Gordon as a director on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Halco Secretaries Limited as a secretary on 16 November 2017 (1 page) |
8 August 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
8 August 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
12 May 2017 | Director's details changed for John Mark Wiltshire on 25 April 2017 (2 pages) |
12 May 2017 | Director's details changed for John Dominic Deacon on 25 April 2017 (2 pages) |
12 May 2017 | Director's details changed for John Mark Wiltshire on 25 April 2017 (2 pages) |
12 May 2017 | Director's details changed for John Dominic Deacon on 25 April 2017 (2 pages) |
13 April 2017 | Incorporation Statement of capital on 2017-04-13
|
13 April 2017 | Incorporation Statement of capital on 2017-04-13
|