London
WC2R 0RL
Secretary Name | Natalie Jane White |
---|---|
Status | Current |
Appointed | 01 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
6 August 2020 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
4 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
4 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
4 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 20 December 2017
|
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 1 December 2017 (2 pages) |
24 April 2018 | Registered office address changed from 80 80 Strand London WC2R 0RL England to 80 Strand London WC2R 0RL on 24 April 2018 (1 page) |
24 April 2018 | Registered office address changed from 80 Strand London Wc2R Orl England to 80 80 Strand London WC2R 0RL on 24 April 2018 (1 page) |
5 February 2018 | Appointment of Natalie Jane White as a secretary on 1 December 2017 (3 pages) |
1 December 2017 | Incorporation Statement of capital on 2017-12-01
|