4th Floor
London
EC3R 7AG
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 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 | Mr Richard Anthony Chapman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 2023) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Brettenham House 2nd Floor South Entrance Lancaste London WC2E 7EN |
Director Name | Mr Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr Jonathan David Elliott |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr William Martyn Phillips |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr Thomas Leslie Crockford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
19 February 2021 | Delivered on: 1 March 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 September 2017 | Delivered on: 22 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
14 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page) |
22 March 2023 | Satisfaction of charge 108486670003 in full (4 pages) |
22 March 2023 | Satisfaction of charge 108486670002 in full (4 pages) |
22 March 2023 | Satisfaction of charge 108486670001 in full (4 pages) |
22 March 2023 | Satisfaction of charge 108486670004 in full (4 pages) |
22 February 2023 | Termination of appointment of Richard Anthony Chapman as a director on 16 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Jonathan David Elliott as a director on 16 February 2023 (1 page) |
22 February 2023 | Termination of appointment of William Martyn Phillips as a director on 16 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Christopher William Cole as a director on 16 February 2023 (1 page) |
15 December 2022 | Group of companies' accounts made up to 31 March 2022 (50 pages) |
13 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (53 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
22 March 2021 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
1 March 2021 | Registration of charge 108486670004, created on 19 February 2021 (57 pages) |
16 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
7 January 2020 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
12 April 2019 | Appointment of Mr Paul John Galligan as a director on 22 March 2019 (2 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
17 July 2018 | Change of details for Smile Midco 2 Limited as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
16 July 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 16 July 2018 (1 page) |
12 July 2018 | Registration of charge 108486670003, created on 6 July 2018 (55 pages) |
25 June 2018 | Registered office address changed from 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 25 June 2018 (1 page) |
19 January 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 19 January 2018 (1 page) |
30 November 2017 | Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
17 October 2017 | Appointment of Mr William Martyn Phillips as a director on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr William Martyn Phillips as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Christopher Cole as a director on 29 September 2017 (2 pages) |
16 October 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aston House Cornwall Avenue London N3 1LF on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Christopher Cole as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Jonathan David Elliott as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Jonathan David Elliott as a director on 29 September 2017 (2 pages) |
16 October 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aston House Cornwall Avenue London N3 1LF on 16 October 2017 (1 page) |
5 October 2017 | Registration of charge 108486670002, created on 29 September 2017 (60 pages) |
5 October 2017 | Registration of charge 108486670002, created on 29 September 2017 (60 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
22 September 2017 | Registration of charge 108486670001, created on 15 September 2017 (52 pages) |
4 August 2017 | Notification of Smile Midco 2 Limited as a person with significant control on 6 July 2017 (2 pages) |
4 August 2017 | Notification of Smile Midco 2 Limited as a person with significant control on 6 July 2017 (2 pages) |
4 August 2017 | Notification of Smile Midco 2 Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Richard Anthony Chapman on 6 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Richard Anthony Chapman on 6 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of a G Secretarial Limited as a director on 6 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Roger Hart as a director on 6 July 2017 (1 page) |
2 August 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 6 July 2017 (1 page) |
2 August 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
2 August 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 6 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Inhoco Formations Limited as a director on 6 July 2017 (1 page) |
2 August 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
2 August 2017 | Appointment of Mr Richard Anthony Chapman as a director on 6 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Richard Anthony Chapman as a director on 6 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Inhoco Formations Limited as a director on 6 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Roger Hart as a director on 6 July 2017 (1 page) |
2 August 2017 | Termination of appointment of a G Secretarial Limited as a director on 6 July 2017 (1 page) |
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|