London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 20 December 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr David Charles Wilson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliotts Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mrs Ellen Louise Wilson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliotts Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
16 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages) |
---|---|
16 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
16 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
16 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
6 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
20 December 2022 | Resolutions
|
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of David Charles Wilson as a director on 1 December 2021 (1 page) |
16 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
16 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
16 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
16 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages) |
11 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages) |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
6 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
6 February 2019 | Elect to keep the secretaries register information on the public register (1 page) |
6 February 2019 | Elect to keep the directors' register information on the public register (1 page) |
6 February 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
21 January 2019 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 21 January 2019 (2 pages) |
15 January 2019 | Resolutions
|
14 January 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
14 January 2019 | Notification of Marlowe Plc as a person with significant control on 20 December 2018 (2 pages) |
14 January 2019 | Appointment of Mr Alexander Peter Dacre as a director on 20 December 2018 (2 pages) |
14 January 2019 | Cessation of Ellen Wilson as a person with significant control on 20 December 2018 (1 page) |
14 January 2019 | Registered office address changed from Alliotts Imperial House 15 Kingsway London England WC2B 6UN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 14 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Mark Andrew Adams as a director on 20 December 2018 (2 pages) |
14 January 2019 | Termination of appointment of Ellen Wilson as a director on 20 December 2018 (1 page) |
14 January 2019 | Cessation of David Charles Wilson as a person with significant control on 20 December 2018 (1 page) |
14 January 2019 | Appointment of Mr Matthew James Allen as a secretary on 20 December 2018 (2 pages) |
10 January 2019 | Resolutions
|
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
10 October 2018 | Notification of Ellen Wilson as a person with significant control on 23 June 2017 (2 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Change of details for Mr David Charles Wilson as a person with significant control on 23 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr David Charles Wilson as a person with significant control on 23 June 2017 (2 pages) |
23 June 2017 | Incorporation
Statement of capital on 2017-06-23
|
23 June 2017 | Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
23 June 2017 | Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
23 June 2017 | Incorporation
Statement of capital on 2017-06-23
|