London
EC4R 1AP
Director Name | John Luther Hansen |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Mansion House 33 Queen Street London EC4R 1AP |
Director Name | Daniel Marc Smith |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansion House 33 Queen Street London EC4R 1AP |
Director Name | Mr John Edward Lever |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Robin Hood Way Brighouse West Yorkshire HD6 4LA |
Registered Address | Mansion House 33 Queen Street London EC4R 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
6 October 2017 | Delivered on: 6 October 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|
10 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Second filing for the appointment of Mr Daniel Marc Smith as a director (3 pages) |
14 June 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
8 June 2022 | Memorandum and Articles of Association (29 pages) |
8 June 2022 | Resolutions
|
8 June 2022 | Memorandum and Articles of Association (28 pages) |
8 June 2022 | Resolutions
|
1 June 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 February 2022 | Sub-division of shares on 17 January 2022 (6 pages) |
11 February 2022 | Memorandum and Articles of Association (29 pages) |
11 February 2022 | Change of share class name or designation (2 pages) |
11 February 2022 | Resolutions
|
10 February 2022 | Particulars of variation of rights attached to shares (3 pages) |
9 February 2022 | Appointment of Daniel Marc Smith as a director on 17 January 2022
|
28 January 2022 | Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
30 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
8 October 2020 | Satisfaction of charge 108479680001 in full (1 page) |
21 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
29 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
29 June 2018 | Termination of appointment of John Edward Lever as a director on 29 June 2018 (1 page) |
6 October 2017 | Registration of charge 108479680001, created on 6 October 2017 (15 pages) |
6 October 2017 | Registration of charge 108479680001, created on 6 October 2017 (15 pages) |
3 July 2017 | Incorporation
Statement of capital on 2017-07-03
|
3 July 2017 | Incorporation
Statement of capital on 2017-07-03
|