First Floor
London
SW6 3BT
Director Name | Mr Mark Quail |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2, 54 Jeffreys Road Unit 2, 54 Jeffreys Road London EN3 7UA |
Director Name | Mr William Bertram Ramsay |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(2 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sadlers House 180 Lower Richmond Road London SW15 1LY |
Registered Address | Unit 2, 54 Jeffreys Road Unit 2, 54 Jeffreys Road London EN3 7UA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
21 October 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
---|---|
11 October 2020 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 2 Kensington Gardens Bath BA1 6LH on 11 October 2020 (1 page) |
6 May 2020 | Sub-division of shares on 12 March 2020 (6 pages) |
6 May 2020 | Memorandum and Articles of Association (30 pages) |
6 May 2020 | Change of share class name or designation (2 pages) |
6 May 2020 | Resolutions
|
6 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2020 | Resolutions
|
27 April 2020 | Memorandum and Articles of Association (30 pages) |
24 March 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
24 March 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
19 March 2020 | Appointment of Mr William Bertram Ramsay as a director on 12 March 2020 (2 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
18 February 2020 | Resolutions
|
21 November 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
1 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 September 2019 | Appointment of Mr Mark Quail as a director on 30 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
11 September 2019 | Change of details for Mr Jamie Patrick Gourlay as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Cessation of Christopher Jones as a person with significant control on 11 September 2019 (1 page) |
11 September 2019 | Cessation of Philip Rebeiz-Nielsen as a person with significant control on 11 September 2019 (1 page) |
9 July 2019 | Registered office address changed from 10 Hanover Street London W1S 1YQ England to 17 Hanover Square London W1S 1BN on 9 July 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (3 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 April 2018 | Change of name notice (2 pages) |
5 March 2018 | Incorporation Statement of capital on 2018-03-05
|