Southwark
London
SE1 0UH
Director Name | Ms Lyndsey Ann Posner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Bear Lane Southwark London SE1 0UH |
Director Name | Mr Alexander Frank Hardee |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Registered Address | 5a Bear Lane Southwark London SE1 0UH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
29 June 2023 | Appointment of Barrie Duncan Heath as a director on 31 December 2022 (2 pages) |
29 June 2023 | Termination of appointment of Lyndsey Ann Posner as a director on 31 December 2022 (1 page) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 May 2022 | Registered office address changed from 1 Wenlock Road London N1 7SL England to 5a Bear Lane Southwark London SE1 0UH on 17 May 2022 (1 page) |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 December 2018 (10 pages) |
16 October 2019 | Registered office address changed from 40 Whitfield Street London W1T 2RH United Kingdom to 1 Wenlock Road London N1 7SL on 16 October 2019 (1 page) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 February 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
15 May 2018 | Registered office address changed from 1 Wenlock Road London N1 7SL United Kingdom to 40 Whitfield Street London W1T 2RH on 15 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Alexander Frank Hardee as a director on 15 May 2018 (1 page) |
15 May 2018 | Appointment of Ms Lyndsey Ann Posner as a director on 15 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr David Peter Hallybone as a director on 15 May 2018 (2 pages) |
3 May 2018 | Change of details for Coda Holdings Limited as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Notification of Tmgi Holdings Ltd as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
12 January 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|