26 Southampton Buildings
London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Steven Maxwell Kinsey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(2 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Mr Craig Machell |
---|---|
Status | Resigned |
Appointed | 01 July 2017(1 week, 5 days after company formation) |
Appointment Duration | 9 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
2 January 2024 | Termination of appointment of David Morris Sharrock as a director on 31 December 2023 (1 page) |
---|---|
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
29 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
31 August 2021 | Registration of charge 108241650002, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 108241650001, created on 19 August 2021 (120 pages) |
19 August 2021 | Memorandum and Articles of Association (10 pages) |
19 August 2021 | Resolutions
|
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 June 2020 | Change of details for Huntsworth Plc as a person with significant control on 1 May 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
10 April 2019 | Resolutions
|
10 April 2019 | Change of name notice (2 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
4 July 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
25 June 2018 | Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page) |
18 June 2018 | Registered office address changed from 36 Great Titchfield Street London W1W 8BQ United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 18 June 2018 (2 pages) |
2 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Sub-division of shares on 30 June 2017 (4 pages) |
2 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Sub-division of shares on 30 June 2017 (4 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
21 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
12 July 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 30 June 2017 (1 page) |
12 July 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 30 June 2017 (2 pages) |
12 July 2017 | Notification of Huntsworth Plc as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Huntsworth Plc as a person with significant control on 1 July 2017 (2 pages) |
12 July 2017 | Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 30 June 2017 (2 pages) |
12 July 2017 | Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Huntsworth Plc as a person with significant control on 1 July 2017 (2 pages) |
12 July 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 30 June 2017 (1 page) |
12 July 2017 | Cessation of Lloyds Development Capital (Holdings) Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Lloyds Development Capital (Holdings) Limited as a person with significant control on 1 July 2017 (1 page) |
12 July 2017 | Cessation of Lloyds Development Capital (Holdings) Limited as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a director on 1 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a director on 1 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Change of name notice (2 pages) |
27 June 2017 | Change of name notice (2 pages) |
26 June 2017 | Termination of appointment of a G Secretarial Limited as a director on 21 June 2017 (1 page) |
26 June 2017 | Appointment of Steven Maxwell Kinsey as a director on 21 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of a G Secretarial Limited as a director on 21 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Roger Hart as a director on 21 June 2017 (1 page) |
26 June 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 21 June 2017 (1 page) |
26 June 2017 | Appointment of Steven Maxwell Kinsey as a director on 21 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 36 Great Titchfield Street London W1W 8BQ on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Mr Russell James Lidstone as a director on 21 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Roger Hart as a director on 21 June 2017 (1 page) |
26 June 2017 | Appointment of Mr Russell James Lidstone as a director on 21 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 36 Great Titchfield Street London W1W 8BQ on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Inhoco Formations Limited as a director on 21 June 2017 (1 page) |
26 June 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 21 June 2017 (1 page) |
26 June 2017 | Appointment of Mr David Morris Sharrock as a director on 21 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Inhoco Formations Limited as a director on 21 June 2017 (1 page) |
26 June 2017 | Appointment of Mr David Morris Sharrock as a director on 21 June 2017 (2 pages) |
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|