London
WC2N 5EJ
Director Name | Mr Adrian John Biles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Strand London WC2N 5EJ |
Director Name | Jonathan Jeffries |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Park Lane Level 7 London W1K 1QR |
Director Name | Mrs Lorna McGlone |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Park Lane Level 7 London W1K 1QR |
Director Name | Mr Matthew James Shiels |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Universal Square Devonshire Street North Manchester M12 6JH |
Director Name | Mr Christopher John Marsh |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Burnt Moor Farm Ripponden Sowerby Bridge HX6 4NR |
Secretary Name | Mr Robert Charles Biles |
---|---|
Status | Resigned |
Appointed | 21 October 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 02 November 2022) |
Role | Company Director |
Correspondence Address | 21 Grosvenor Place London SW1X 7EA |
Secretary Name | Mr John Christopher Morris Biles |
---|---|
Status | Resigned |
Appointed | 02 November 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2024) |
Role | Company Director |
Correspondence Address | One Strand London WC2N 5EJ |
Director Name | Mr John Christopher Morris Biles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2023(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Strand London WC2N 5EJ |
Director Name | Mr Zachariah Matthew Goss Reynolds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2023(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Strand London WC2N 5EJ |
Director Name | Sandton Credit Solutions Master Fund Iv, Lp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2018(same day as company formation) |
Correspondence Address | 190 Elgin Avenue George Town Grand Cayman Ky1-9005 |
Registered Address | One Strand London WC2N 5EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
16 October 2023 | Registered office address changed from 22 King Street London SW1Y 6QY England to One Strand London WC2N 5EJ on 16 October 2023 (1 page) |
4 October 2023 | Registration of charge 115543630001, created on 3 October 2023 (19 pages) |
8 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
2 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
3 February 2023 | Appointment of Mr Zachariah Matthew Goss Reynolds as a director on 3 February 2023 (2 pages) |
20 January 2023 | Statement of capital following an allotment of shares on 30 November 2022
|
20 January 2023 | Notification of Child & Child Holdings Limited as a person with significant control on 30 November 2022 (2 pages) |
20 January 2023 | Cessation of Robert Charles Biles as a person with significant control on 30 November 2022 (1 page) |
18 January 2023 | Appointment of Mr John Christopher Morris Biles as a director on 18 January 2023 (2 pages) |
9 December 2022 | Registered office address changed from 21 Grosvenor Place London SW1X 7HN England to 22 King Street London SW1Y 6QY on 9 December 2022 (1 page) |
30 November 2022 | Registered office address changed from 21 Grosvenor Place London SW1X 7EA England to 21 Grosvenor Place London SW1X 7HN on 30 November 2022 (1 page) |
7 November 2022 | Current accounting period shortened from 30 September 2023 to 31 March 2023 (1 page) |
2 November 2022 | Registered office address changed from 77 st Mary Abbots Court Warwick Gardens London W14 8rd England to 21 Grosvenor Place London SW1X 7EA on 2 November 2022 (1 page) |
2 November 2022 | Termination of appointment of Robert Charles Biles as a secretary on 2 November 2022 (1 page) |
2 November 2022 | Company name changed centurion legal holdings LIMITED\certificate issued on 02/11/22
|
2 November 2022 | Appointment of Mr John Christopher Morris Biles as a secretary on 2 November 2022 (2 pages) |
1 November 2022 | Company name changed child & child law LIMITED\certificate issued on 01/11/22
|
1 November 2022 | Company name changed child & child holdings LIMITED\certificate issued on 01/11/22
|
31 October 2022 | Company name changed centurion legal holdings LIMITED\certificate issued on 31/10/22
|
27 October 2022 | Appointment of Mr Adrian John Biles as a director on 27 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Matthew James Shiels as a director on 21 October 2022 (1 page) |
21 October 2022 | Registered office address changed from First Floor One Cathedral Square Blackburn BB1 1FB England to 77 st Mary Abbots Court Warwick Gardens London W14 8rd on 21 October 2022 (1 page) |
21 October 2022 | Notification of Robert Charles Biles as a person with significant control on 21 October 2022 (2 pages) |
21 October 2022 | Appointment of Mr Robert Charles Biles as a director on 21 October 2022 (2 pages) |
21 October 2022 | Cessation of Matthew James Shiels as a person with significant control on 21 October 2022 (1 page) |
21 October 2022 | Appointment of Mr Robert Charles Biles as a secretary on 21 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Christopher Marsh as a director on 21 October 2022 (1 page) |
21 October 2022 | Cessation of Awh Legal Ltd as a person with significant control on 21 October 2022 (1 page) |
19 October 2022 | Appointment of Mr Christopher Marsh as a director on 9 October 2022 (2 pages) |
13 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
1 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
15 February 2022 | Registered office address changed from 180 Piccadilly London W1J 9HF England to First Floor Cathedral Square Blackburn BB1 1FB on 15 February 2022 (1 page) |
15 February 2022 | Registered office address changed from First Floor Cathedral Square Blackburn BB1 1FB England to First Floor One Cathedral Square Blackburn BB1 1FB on 15 February 2022 (1 page) |
26 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2021 | Cessation of Rael Nurick as a person with significant control on 23 February 2021 (1 page) |
25 February 2021 | Termination of appointment of Sandton Credit Solutions Master Fund Iv, Lp as a director on 23 February 2021 (1 page) |
25 February 2021 | Notification of Matthew James Shiels as a person with significant control on 23 February 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
25 February 2021 | Termination of appointment of Lorna Mcglone as a director on 23 February 2021 (1 page) |
25 February 2021 | Notification of Awh Legal Ltd as a person with significant control on 23 February 2021 (2 pages) |
25 February 2021 | Cessation of Thomas Hutton Wood as a person with significant control on 23 February 2021 (1 page) |
25 February 2021 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2020 | Appointment of Mr Matthew James Shiels as a director on 20 October 2020 (2 pages) |
13 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
11 August 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 August 2020 | Registered office address changed from 7 Old Park Lane Level 7 London W1K 1QR United Kingdom to 180 Piccadilly London W1J 9HF on 10 August 2020 (1 page) |
23 October 2019 | Appointment of Lorna Mcglone as a director on 22 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Jonathan Jeffries as a director on 22 October 2019 (1 page) |
12 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
5 September 2018 | Incorporation Statement of capital on 2018-09-05
|