Floor 2
London
WC1V 7AA
Director Name | Mr Damian James Tatlow |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Bloomsbury Street London WC1B 3QT |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Miss Rebecca Bridger |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camperdene House High Street Chipping Campden GL55 6AT Wales |
Director Name | Gavin Johnstone |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT Wales |
Registered Address | Berkshire House 168-173 High Holborn Floor 2 London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
27 October 2021 | Delivered on: 29 October 2021 Persons entitled: Close Brothers Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 October 2021 | Delivered on: 29 October 2021 Persons entitled: Agathos Ii L.P. Classification: A registered charge Outstanding |
21 August 2023 | Audit exemption subsidiary accounts made up to 31 August 2022 (8 pages) |
---|---|
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
25 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (44 pages) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages) |
13 June 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
23 February 2023 | Appointment of Mrs Pauline Reeves as a director on 26 January 2023 (2 pages) |
30 August 2022 | Registered office address changed from 56-58 Bloomsbury Street London WC1B 3QT England to Berkshire House 168-173 High Holborn Floor 2 London WC1V 7AA on 30 August 2022 (1 page) |
6 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
12 November 2021 | Resolutions
|
4 November 2021 | Cessation of Hunter/Gatherer Group Limited as a person with significant control on 26 October 2021 (1 page) |
4 November 2021 | Appointment of Mr Ben Alan James as a director on 26 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Damien James Tatlow on 4 November 2021 (2 pages) |
4 November 2021 | Appointment of Damien James Tatlow as a director on 26 October 2021 (2 pages) |
4 November 2021 | Termination of appointment of Gavin Joseph Johnstone as a director on 26 October 2021 (1 page) |
4 November 2021 | Registered office address changed from Camperdene House High Street Chipping Campden GL55 6AT United Kingdom to 56-58 Bloomsbury Street London WC1B 3QT on 4 November 2021 (1 page) |
4 November 2021 | Notification of Nimrod Bidco Limited as a person with significant control on 26 October 2021 (2 pages) |
29 October 2021 | Registration of charge 107357420002, created on 27 October 2021 (34 pages) |
29 October 2021 | Registration of charge 107357420001, created on 27 October 2021 (52 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
13 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 August 2018 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 July 2018 | Termination of appointment of Rebecca Bridger as a director on 10 July 2018 (1 page) |
22 May 2018 | Withdrawal of a person with significant control statement on 22 May 2018 (2 pages) |
22 May 2018 | Notification of Hunter/Gatherer Group Limited as a person with significant control on 24 April 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
9 February 2018 | Appointment of Gavin Johnstone as a director on 30 January 2018 (3 pages) |
8 February 2018 | Change of share class name or designation (2 pages) |
8 February 2018 | Sub-division of shares on 30 January 2018 (4 pages) |
6 February 2018 | Resolutions
|
8 May 2017 | Appointment of Miss Rebecca Bridger as a director on 24 April 2017 (2 pages) |
8 May 2017 | Appointment of Miss Rebecca Bridger as a director on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Michael Duke as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Michael Duke as a director on 24 April 2017 (1 page) |
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|