London
SE1 9RA
Director Name | Ms Charlotte Elisabeth Langman |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-14 Cork Street London W1S 3NS |
Director Name | Mr Roderick Ashley Eldridge Mann |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 42 Trinity Square London EC3N 4TH |
Registered Address | 5th Floor 2 London Bridge London SE1 9RA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
28 September 2022 | Delivered on: 14 October 2022 Persons entitled: Mrt 3 LTD Classification: A registered charge Outstanding |
---|---|
10 June 2020 | Delivered on: 15 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 October 2018 | Delivered on: 16 October 2018 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
19 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
15 June 2020 | Registration of charge 111087270002, created on 10 June 2020 (12 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 October 2019 | Cessation of Christopher Ashley Mann as a person with significant control on 12 December 2017 (1 page) |
11 October 2019 | Notification of Christopher Ashley Mann as a person with significant control on 12 December 2017 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
1 July 2019 | Appointment of Mr Roderick Ashley Eldridge Mann as a director on 1 July 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
16 October 2018 | Registration of charge 111087270001, created on 15 October 2018 (24 pages) |
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|