4th Floor
London
EC3R 7AG
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 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 William Martyn Phillips |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(1 month, 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 Andrew Derek Vaughan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 February 2023) |
Role | Pe Chairman |
Country of Residence | England |
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 | 16 February 2023(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 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 | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 6 August 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 February 2023 | Appointment of Mr Paul John Galligan as a director on 16 February 2023 (2 pages) |
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 Andrew Derek Vaughan as a director on 16 February 2023 (1 page) |
22 February 2023 | Appointment of Thomas Leslie Crockford as a director on 16 February 2023 (2 pages) |
15 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
15 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
15 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages) |
19 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (58 pages) |
4 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages) |
20 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
17 August 2020 | Change of details for Make It Cheaper Group Limited as a person with significant control on 9 December 2019 (2 pages) |
9 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
9 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages) |
27 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
27 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (3 pages) |
8 May 2019 | Full accounts made up to 31 August 2018 (15 pages) |
15 March 2019 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
17 August 2018 | Notification of Make It Cheaper Group Limited as a person with significant control on 6 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
15 August 2018 | Cessation of Make It Cheaper Group Limited as a person with significant control on 6 August 2018 (1 page) |
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) |
5 February 2018 | Registered office address changed from Aston House Cornwall Avenue Finchley London N3 1LF United Kingdom to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 February 2018 (1 page) |
17 October 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 10 October 2017 (1 page) |
17 October 2017 | Notification of Make It Cheaper Group Limited as a person with significant control on 10 October 2017 (2 pages) |
17 October 2017 | Notification of Make It Cheaper Group Limited as a person with significant control on 10 October 2017 (2 pages) |
17 October 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 10 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Andrew Derek Vaughan as a director on 3 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Andrew Derek Vaughan as a director on 3 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr William Martyn Phillips as a director on 3 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Inhoco Formations Limited as a director on 3 October 2017 (1 page) |
11 October 2017 | Appointment of Mr William Martyn Phillips as a director on 3 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of a G Secretarial Limited as a director on 3 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Roger Hart as a director on 3 October 2017 (1 page) |
11 October 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 3 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Inhoco Formations Limited as a director on 3 October 2017 (1 page) |
11 October 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aston House Cornwall Avenue Finchley London N3 1LF on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of a G Secretarial Limited as a director on 3 October 2017 (1 page) |
11 October 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 3 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Roger Hart as a director on 3 October 2017 (1 page) |
11 October 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aston House Cornwall Avenue Finchley London N3 1LF on 11 October 2017 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|