London
EC1Y 8AF
Director Name | Mr Anthony John Moore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, 2nd Floor Old Street Yard London EC1Y 8AF |
Director Name | Mr Stephen Thomas Harrington |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3, 2nd Floor Old Street Yard London EC1Y 8AF |
Director Name | Mr Edward William Hill |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3, 2nd Floor Old Street Yard London EC1Y 8AF |
Director Name | Mr Christopher Ashley Jones |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3, 2nd Floor Old Street Yard London EC1Y 8AF |
Director Name | Mr Peter Adrian Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3, 2nd Floor Old Street Yard London EC1Y 8AF |
Director Name | Mr Justin James McEwan Stracey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3, 2nd Floor Old Street Yard London EC1Y 8AF |
Registered Address | 2nd Floor 2 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 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 | Group |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
27 April 2023 | Delivered on: 2 May 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 January 2020 | Delivered on: 14 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 December 2019 | Delivered on: 3 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 27 November 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
29 October 2020 | Resolutions
|
---|---|
20 October 2020 | Resolutions
|
20 October 2020 | Resolutions
|
20 October 2020 | Resolutions
|
20 October 2020 | Memorandum and Articles of Association (24 pages) |
20 October 2020 | Resolutions
|
20 October 2020 | Resolutions
|
20 October 2020 | Resolutions
|
22 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
25 February 2020 | Group of companies' accounts made up to 30 June 2019 (45 pages) |
14 January 2020 | Registration of charge 114205650003, created on 14 January 2020 (35 pages) |
3 January 2020 | Registration of charge 114205650002, created on 30 December 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
27 November 2018 | Registration of charge 114205650001, created on 23 November 2018 (21 pages) |
23 October 2018 | Notification of a person with significant control statement (2 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
24 July 2018 | Change of share class name or designation (2 pages) |
24 July 2018 | Resolutions
|
23 July 2018 | Cessation of Anthony John Moore as a person with significant control on 2 July 2018 (1 page) |
23 July 2018 | Cessation of Sandra Anne Gil as a person with significant control on 2 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Christopher Jones as a director on 2 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Mr Justin James Mcewan Stracey on 2 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Edward William Hill as a director on 2 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Justin James Mcewan Stracey as a director on 2 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Stephen Thomas Harrington as a director on 2 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Peter Adrian Jones as a director on 2 July 2018 (2 pages) |
18 June 2018 | Incorporation Statement of capital on 2018-06-18
|