Holborn
London
WC2B 4HN
Director Name | Mr James Hanson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych Holborn London WC2B 4HN |
Director Name | Mr John Alan Dean |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bank Street Bank Street Ossett WF5 8PS |
Director Name | Miss Alicia May Dean |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bank Street Bank Street Ossett WF5 8PS |
Registered Address | Aldwych House 71-91 Aldwych Holborn London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
6 July 2022 | Delivered on: 12 July 2022 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: Public market securities held in a brokerage account. Outstanding |
---|
4 October 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
---|---|
10 September 2023 | Statement of capital following an allotment of shares on 9 September 2023
|
7 June 2023 | Statement of capital following an allotment of shares on 3 December 2021
|
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
30 March 2023 | Resolutions
|
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 21 September 2022 with updates (5 pages) |
12 July 2022 | Registration of charge 114488150001, created on 6 July 2022 (6 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 September 2021 | Resolutions
|
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
9 September 2021 | Cancellation of shares. Statement of capital on 21 June 2021
|
9 September 2021 | Purchase of own shares.
|
29 April 2021 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Aldwych House 71-91 Aldwych Holborn London WC2B 4HN on 29 April 2021 (1 page) |
29 April 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
28 April 2021 | Director's details changed for Miss Alicia May Dean on 26 April 2021 (2 pages) |
28 April 2021 | Change of details for Mr James Hanson as a person with significant control on 28 April 2021 (2 pages) |
28 April 2021 | Change of details for Miss Alicia May Dean as a person with significant control on 28 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr James Hanson on 28 April 2021 (2 pages) |
5 November 2020 | Resolutions
|
5 November 2020 | Sub-division of shares on 14 October 2020 (4 pages) |
5 November 2020 | Change of share class name or designation (2 pages) |
5 November 2020 | Memorandum and Articles of Association (23 pages) |
30 September 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
30 September 2020 | Purchase of own shares.
|
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
4 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
19 July 2019 | Registered office address changed from 5 Bank Street Bank Street Ossett WF5 8PS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 19 July 2019 (1 page) |
19 July 2019 | Resolutions
|
26 June 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
2 April 2019 | Notification of James Hanson as a person with significant control on 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
20 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
5 March 2019 | Appointment of Mr James Hanson as a director on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of John Alan Dean as a director on 1 March 2019 (1 page) |
5 March 2019 | Cessation of John Alan Dean as a person with significant control on 1 March 2019 (1 page) |
5 March 2019 | Notification of Alicia Dean as a person with significant control on 1 March 2019 (2 pages) |
29 November 2018 | Appointment of Miss Alicia May Dean as a director on 27 November 2018 (2 pages) |
27 November 2018 | Appointment of Miss Alicia May Dean as a director on 27 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Alicia May Dean as a director on 27 November 2018 (1 page) |
4 July 2018 | Incorporation Statement of capital on 2018-07-04
|