London
EC3V 1LE
Director Name | Mr Nicholas Ross Murdoch Lazaroo-Hood |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark 1 - 3 Whittington Avenue London EC3V 1LE |
Director Name | Mr David Allen Robinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark 1 - 3 Whittington Avenue London EC3V 1LE |
Director Name | Mrs Janice Gerardine Lazaroo-Hood |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Role | Misc |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 85 Gracechurch Street London EC3V 0AA |
Director Name | Mr Thomas McGrath |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Registered Address | Landmark 1 - 3 Whittington Avenue London EC3V 1LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
23 March 2022 | Delivered on: 28 March 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
13 February 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Total exemption full accounts made up to 28 September 2022 (5 pages) |
28 September 2023 | Current accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
30 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
14 February 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
21 October 2022 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Landmark 1 - 3 Whittington Avenue London EC3V 1LE on 21 October 2022 (1 page) |
5 October 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
28 March 2022 | Registration of charge 111746390001, created on 23 March 2022 (36 pages) |
14 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
8 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
3 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
7 May 2020 | Termination of appointment of Thomas Mcgrath as a director on 28 February 2020 (1 page) |
23 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
21 March 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
11 February 2019 | Notification of David Allen Robinson as a person with significant control on 8 January 2019 (2 pages) |
11 February 2019 | Notification of Nicholas Ross Murdoch Lazaroo-Hood as a person with significant control on 8 January 2019 (2 pages) |
11 February 2019 | Withdrawal of a person with significant control statement on 11 February 2019 (2 pages) |
11 February 2019 | Notification of Opheus Managing Agencies Limited as a person with significant control on 8 January 2019 (2 pages) |
11 February 2019 | Notification of Sitki Gelmen as a person with significant control on 8 January 2019 (2 pages) |
6 February 2019 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page) |
8 January 2019 | Director's details changed (2 pages) |
8 January 2019 | Director's details changed (2 pages) |
8 January 2019 | Registered office address changed from 6th Floor 85 Gracechurch Street London London Ec3 V0Aa to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 8 January 2019 (1 page) |
8 January 2019 | Director's details changed (2 pages) |
6 December 2018 | Appointment of Mr Thomas Mcgrath as a director on 1 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Janice Gerardine Lazaroo-Hood as a director on 30 November 2018 (1 page) |
7 June 2018 | Resolutions
|
6 June 2018 | Resolutions
|
5 June 2018 | Appointment of Mr Nicholas Ross Murdoch Lazaroo-Hood as a director on 1 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr Sitki Gelmen as a director on 1 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr David Allen Robinson as a director on 1 June 2018 (2 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 22 April 2018
|
14 March 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 6th Floor 85 Gracechurch Street London London Ec3 V0Aa on 14 March 2018 (2 pages) |
29 January 2018 | Incorporation Statement of capital on 2018-01-29
|