London
E2 8HD
Director Name | Mr Christopher Alan Onslow |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickfields Bk.G01 37 Cremer Street London E2 8HD |
Director Name | Mrs Sally Louise Minto |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickfields Bk.G01 37 Cremer Street London E2 8HD |
Director Name | Mr Adam Nicholas Minto |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickfields Bk.G01 37 Cremer Street London E2 8HD |
Director Name | Julian Wyndham Barnett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickfields Unit 321 37 Cremer Street London E2 8HD |
Director Name | Mr Julian Wyndham Barnett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickfields Bk.G01 37 Cremer Street London E2 8HD |
Director Name | Mr James Foren Cox |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Christopher Alan Onslow |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2023(5 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 05 April 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1-3 Manor Road Chatham ME4 6AE |
Registered Address | Brickfields Bk.G01 37 Cremer Street London E2 8HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
5 November 2020 | Delivered on: 6 November 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|
23 November 2020 | Termination of appointment of Julian Wyndham Barnett as a director on 17 November 2020 (1 page) |
---|---|
23 November 2020 | Appointment of James William Foren Cox as a director on 17 November 2020 (2 pages) |
6 November 2020 | Registration of charge 107642790001, created on 5 November 2020 (36 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 September 2020 | Memorandum and Articles of Association (19 pages) |
10 September 2020 | Resolutions
|
14 August 2020 | Change of details for Mr Philip William Taylor as a person with significant control on 1 June 2020 (2 pages) |
13 July 2020 | Change of details for Mr Philip William Taylor as a person with significant control on 1 June 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
21 April 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
21 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
27 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
13 January 2020 | Director's details changed for Mr Philip William Taylor on 13 January 2020 (2 pages) |
20 December 2019 | Registered office address changed from 13a Wallace Road London N1 2PG England to Brickfields Unit 321 37 Cremer Street London E2 8HD on 20 December 2019 (1 page) |
7 November 2019 | Appointment of Julian Wyndham Barnett as a director on 7 November 2019 (2 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
1 November 2019 | Second filing of a statement of capital following an allotment of shares on 2 October 2018
|
1 November 2019 | Second filing of a statement of capital following an allotment of shares on 2 October 2018
|
1 November 2019 | Second filing of a statement of capital following an allotment of shares on 2 October 2018
|
1 November 2019 | Second filing of a statement of capital following an allotment of shares on 3 October 2018
|
1 November 2019 | Second filing of a statement of capital following an allotment of shares on 3 October 2018
|
8 July 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
6 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 January 2019 | Statement of capital following an allotment of shares on 2 October 2018
|
5 January 2019 | Statement of capital following an allotment of shares on 3 October 2018
|
5 January 2019 | Statement of capital following an allotment of shares on 2 October 2018
|
5 January 2019 | Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page) |
5 January 2019 | Statement of capital following an allotment of shares on 2 October 2018
|
5 January 2019 | Statement of capital following an allotment of shares on 3 October 2018
|
11 October 2018 | Sub-division of shares on 27 September 2018 (4 pages) |
10 October 2018 | Resolutions
|
2 June 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|