London
EC1R 5HL
Director Name | Ms Sonya Webley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 2021(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Mahendra Mulji Vekariya |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Ms Sonya Webley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Director Name | Mr Glen William Webley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Teresa Ann Barrett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 August 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
3 August 2022 | Delivered on: 5 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
22 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (14 pages) |
22 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (16 pages) |
5 August 2022 | Registration of charge 114394610002, created on 3 August 2022 (16 pages) |
22 March 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
15 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
27 October 2021 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 3 Coldbath Square London EC1R 5HL on 27 October 2021 (1 page) |
3 September 2021 | Termination of appointment of Teresa Ann Barrett as a director on 25 August 2021 (1 page) |
3 September 2021 | Appointment of Mr Mahendra Vekariya as a director on 17 August 2021 (2 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 March 2021 | Appointment of Teresa Ann Barrett as a director on 5 March 2021 (2 pages) |
3 March 2021 | Registration of charge 114394610001, created on 26 February 2021 (25 pages) |
23 February 2021 | Change of details for Ms Sonya Webley as a person with significant control on 11 January 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
23 February 2021 | Termination of appointment of Glen William Webley as a director on 11 January 2021 (1 page) |
11 February 2021 | Appointment of Ms Sonya Webley as a director on 11 January 2021 (2 pages) |
27 January 2021 | Termination of appointment of Sonya Webley as a director on 11 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Glen William Webley as a director on 11 January 2021 (2 pages) |
27 January 2021 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 January 2021 (1 page) |
16 December 2020 | Resolutions
|
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 June 2018 | Incorporation
Statement of capital on 2018-06-28
|