London
EC1M 6EE
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(4 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 06 April 2022(4 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Christopher Frank Ford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71a-71b Roman Way Industrial Estate Ribbleton Preston PR2 5BE |
Registered Address | 10 - 11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
29 January 2018 | Delivered on: 6 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages) |
7 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
7 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages) |
7 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
3 October 2022 | Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
8 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
11 April 2022 | Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022 (1 page) |
11 April 2022 | Satisfaction of charge 109836360001 in full (1 page) |
8 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 6 April 2022 (2 pages) |
8 April 2022 | Appointment of John Morrison as a secretary on 6 April 2022 (2 pages) |
8 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 6 April 2022 (1 page) |
8 April 2022 | Registered office address changed from 71a-71B Roman Way Industrial Estate Ribbleton Preston PR2 5BE United Kingdom to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022 (1 page) |
6 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
2 November 2020 | Change of details for R&G Acquisitions Ltd as a person with significant control on 6 January 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
29 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
1 October 2018 | Notification of R&G Acquisitions Ltd as a person with significant control on 27 September 2018 (2 pages) |
1 October 2018 | Withdrawal of a person with significant control statement on 1 October 2018 (2 pages) |
19 February 2018 | Resolutions
|
6 February 2018 | Registration of charge 109836360001, created on 29 January 2018 (5 pages) |
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|
27 September 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
27 September 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|