Hayling Island
Hampshire
PO11 9HU
Director Name | Mr Neel Shah |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(same day as company formation) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 43 Ventnor Drive London N20 8BT |
Director Name | Mr Ronald Whittle |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(same day as company formation) |
Role | Credit Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 98 Broadwalk Court Palace Gardens Terrace (79) London W8 4EQ |
Director Name | Mr Simon Joseph Ives |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Higher Education Management Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Ms Hilde Norma Johnston |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Mr Peter Charles Christopher Marshall |
---|---|
Status | Current |
Appointed | 14 March 2019(5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Ms Lucy Sisman |
---|---|
Status | Current |
Appointed | 14 March 2019(5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Peter Charles Christopher Marshall |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(1 year after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Head Of Policy Governance, Royal Mail |
Country of Residence | England |
Correspondence Address | Flat 2, Broadwalk Court Palace Gardens Terrace London W8 4EE |
Director Name | Lucy Sisman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Winfrith House Winfrith Newburgh Dorchester DT2 8JW |
Director Name | Mr Paolo Ulivi |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Michael Sidney Lonergan |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr John Horner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Flat 36 Broadwalk Court Palace Gardens Terrace London W8 4EF |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (13 pages) |
---|---|
23 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 December 2022 | Termination of appointment of John Horner as a director on 28 November 2022 (1 page) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
18 May 2022 | Termination of appointment of Michael Sidney Lonergan as a director on 18 May 2022 (1 page) |
10 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
28 September 2021 | Appointment of Mr John Horner as a director on 21 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of Paolo Ulivi as a director on 21 September 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 October 2020 | Confirmation statement made on 10 October 2020 with updates (12 pages) |
30 July 2020 | Appointment of Lucy Sisman as a director on 30 July 2020 (2 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 June 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
4 March 2020 | Registered office address changed from 59-60 Russell Square London WC1B 4HP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 4 March 2020 (1 page) |
13 November 2019 | Cessation of Ronald Whittle as a person with significant control on 10 September 2019 (1 page) |
13 November 2019 | Confirmation statement made on 10 October 2019 with updates (13 pages) |
13 November 2019 | Notification of a person with significant control statement (2 pages) |
29 October 2019 | Appointment of Mr Peter Charles Christopher Marshall as a director on 18 October 2019 (2 pages) |
7 October 2019 | Change of share class name or designation (2 pages) |
7 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
5 September 2019 | Appointment of Mr Paolo Ulivi as a director on 14 March 2019 (2 pages) |
10 April 2019 | Appointment of Mr Simon Joseph Ives as a director on 14 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Peter Charles Christopher Marshall as a secretary on 14 March 2019 (2 pages) |
8 April 2019 | Appointment of Ms Hilde Norma Johnston as a director on 14 March 2019 (2 pages) |
8 April 2019 | Resolutions
|
8 April 2019 | Appointment of Ms Lucy Sisman as a secretary on 14 March 2019 (2 pages) |
8 April 2019 | Appointment of Mr Michael Sidney Lonergan as a director on 14 March 2019 (2 pages) |
11 October 2018 | Incorporation Statement of capital on 2018-10-11
|