London
EC4M 7JW
Secretary Name | Mr Timothy Bailey |
---|---|
Status | Current |
Appointed | 20 September 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Stephen Robert Jones |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55 Ludgate Hill London EC4M 7JW |
Director Name | Ms Beatriz Stafford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55 Ludgate Hill London EC4M 7JW |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
8 April 2019 | Delivered on: 8 April 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
17 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
12 April 2023 | Termination of appointment of Timothy Bailey as a secretary on 12 April 2023 (1 page) |
23 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
8 September 2022 | Confirmation statement made on 5 August 2022 with updates (6 pages) |
7 September 2022 | Statement of capital following an allotment of shares on 5 August 2022
|
7 September 2022 | Cessation of Timothy William Bailey as a person with significant control on 5 August 2022 (1 page) |
7 September 2022 | Cessation of Beatriz Stafford as a person with significant control on 5 August 2022 (1 page) |
7 September 2022 | Notification of Raise Up Group Ltd as a person with significant control on 5 August 2022 (2 pages) |
18 August 2022 | Change of details for Mrs Beatriz Stafford as a person with significant control on 30 September 2020 (2 pages) |
18 August 2022 | Change of details for Mr Timothy William Bailey as a person with significant control on 30 September 2020 (2 pages) |
17 August 2022 | Resolutions
|
18 February 2022 | Director's details changed for Mr Stephen Robert Jones on 30 September 2020 (2 pages) |
18 February 2022 | Director's details changed for Ms Beatriz Stafford on 30 September 2020 (2 pages) |
18 February 2022 | Director's details changed for Mr Timothy William Bailey on 30 September 2020 (2 pages) |
3 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
30 September 2020 | Registered office address changed from St Brides' House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020 (1 page) |
11 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
5 June 2019 | Sub-division of shares on 21 February 2019 (4 pages) |
5 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2019 | Change of share class name or designation (2 pages) |
9 May 2019 | Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
7 May 2019 | Resolutions
|
8 April 2019 | Registration of charge 115011940001, created on 8 April 2019 (25 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
18 March 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
11 January 2019 | Director's details changed for Mr Stephen Robert Jones on 21 September 2018 (2 pages) |
11 January 2019 | Secretary's details changed for Mr Timothy Bailey on 9 January 2019 (1 page) |
11 January 2019 | Notification of Beatriz Stafford as a person with significant control on 22 November 2018 (2 pages) |
11 January 2019 | Director's details changed for Mr Stephen Robert Jones on 9 January 2019 (2 pages) |
11 January 2019 | Change of details for Mrs Beatriz Stafford as a person with significant control on 9 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Ms Beatriz Stafford on 9 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr Timothy William Bailey as a person with significant control on 22 November 2018 (2 pages) |
10 January 2019 | Registered office address changed from Tutsham Hall Tutsham Farm West Farleigh Maidstone ME15 0NE United Kingdom to St Brides' House 10 Salisbury Square London EC4Y 8EH on 10 January 2019 (1 page) |
10 January 2019 | Change of details for Mr Timothy William Bailey as a person with significant control on 9 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Timothy William Bailey on 9 January 2019 (2 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 22 November 2018
|
3 December 2018 | Resolutions
|
21 September 2018 | Appointment of Mr Stephen Robert Jones as a director on 21 September 2018 (2 pages) |
21 September 2018 | Appointment of Mr Timothy Bailey as a secretary on 20 September 2018 (2 pages) |
21 September 2018 | Appointment of Ms Beatriz Stafford as a director on 21 September 2018 (2 pages) |
6 August 2018 | Incorporation Statement of capital on 2018-08-06
|