London
WC1A 1HB
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Prospect House 100 New Oxford Street London WC1A 1HB |
Director Name | Mr David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Prospect House 100 New Oxford Street London WC1A 1HB |
Director Name | Mr Ronald Ian German |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Prospect House 100 New Oxford Street London WC1A 1HB |
Secretary Name | Clare Noelle Pagan |
---|---|
Status | Resigned |
Appointed | 12 March 2018(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor, Prospect House 100 New Oxford Street London WC1A 1HB |
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
4 May 2022 | Delivered on: 5 May 2022 Persons entitled: Laxfield LLP Classification: A registered charge Outstanding |
---|---|
4 May 2018 | Delivered on: 10 May 2018 Persons entitled: Laxfield LLP Classification: A registered charge Outstanding |
19 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Accounts for a dormant company made up to 30 June 2023 (11 pages) |
8 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
8 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
18 January 2023 | Satisfaction of charge 112423770001 in full (1 page) |
18 January 2023 | Satisfaction of charge 112423770002 in full (1 page) |
25 October 2022 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
25 October 2022 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
17 October 2022 | Notification of Katie Louise Booth as a person with significant control on 5 October 2022 (2 pages) |
17 October 2022 | Cessation of Joseph Charles Lewis as a person with significant control on 5 October 2022 (1 page) |
17 October 2022 | Notification of Bryan Antoine Glinton as a person with significant control on 5 October 2022 (2 pages) |
5 May 2022 | Registration of charge 112423770002, created on 4 May 2022 (6 pages) |
15 March 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
18 March 2021 | Cessation of Daniel Levy as a person with significant control on 1 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
18 March 2021 | Change of details for Mr Joseph Charles Lewis as a person with significant control on 18 March 2021 (2 pages) |
18 March 2021 | Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 1 March 2021 (2 pages) |
16 November 2020 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
12 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
3 October 2019 | Registered office address changed from 2nd Floor, Prospect House 100 New Oxford Street London WC1A 1HB United Kingdom to Lilywhite House 782 High Road London N17 0BX on 3 October 2019 (1 page) |
2 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
28 August 2019 | Resolutions
|
16 August 2019 | Termination of appointment of Ronald Ian German as a director on 26 July 2019 (1 page) |
16 August 2019 | Termination of appointment of David John Camp as a director on 26 July 2019 (1 page) |
16 August 2019 | Termination of appointment of Clare Noelle Pagan as a secretary on 26 July 2019 (2 pages) |
14 August 2019 | Change of name notice (2 pages) |
27 June 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
12 September 2018 | Appointment of Daniel Philip Levy as a director on 23 July 2018 (3 pages) |
8 August 2018 | Notification of Daniel Levy as a person with significant control on 23 July 2018 (2 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
2 August 2018 | Change of share class name or designation (2 pages) |
1 August 2018 | Resolutions
|
31 July 2018 | Cessation of David John Camp as a person with significant control on 23 July 2018 (3 pages) |
31 July 2018 | Cessation of Norfolk Joint Venture Limited as a person with significant control on 23 July 2018 (3 pages) |
27 July 2018 | Notification of Joseph Charles Lewis as a person with significant control on 23 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Matthew John Salmon Collecott as a director on 23 July 2018 (2 pages) |
20 July 2018 | Statement by Directors (1 page) |
20 July 2018 | Statement of capital on 20 July 2018
|
20 July 2018 | Solvency Statement dated 20/07/18 (1 page) |
20 July 2018 | Resolutions
|
10 May 2018 | Registration of charge 112423770001, created on 4 May 2018 (23 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
17 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
22 March 2018 | Appointment of Clare Noelle Pagan as a secretary on 12 March 2018 (3 pages) |
8 March 2018 | Incorporation
Statement of capital on 2018-03-08
|