53-64 Chancery Lane
London
WC2A 1QS
Director Name | Mr Ashley Stephen Lawrence |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr David Young |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr James Cox |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr David James Marker |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Mr Ross Stuart Gorton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 St. John's Lane London EC1M 4BS |
Registered Address | 20 Westland Place London N1 7JR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 6 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 | Group |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
21 February 2022 | Delivered on: 22 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 September 2023 | Purchase of own shares. (4 pages) |
---|---|
13 September 2023 | Cancellation of shares. Statement of capital on 6 September 2023
|
13 September 2023 | Resolutions
|
7 August 2023 | Second filing of Confirmation Statement dated 10 December 2022 (5 pages) |
5 June 2023 | Change of details for Mr Ashley Stephen Lawrence as a person with significant control on 5 June 2023 (2 pages) |
2 June 2023 | Resolutions
|
2 June 2023 | Memorandum and Articles of Association (47 pages) |
22 March 2023 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
21 February 2023 | Termination of appointment of Ross Stuart Gorton as a director on 21 February 2023 (1 page) |
16 December 2022 | Confirmation statement made on 10 December 2022 with updates
|
28 November 2022 | Termination of appointment of David James Marker as a director on 28 November 2022 (1 page) |
2 September 2022 | Resolutions
|
31 August 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
17 August 2022 | Registered office address changed from 52 Bedford Row 4th Floor London WC1R 4LR England to 16 st. John's Lane London EC1M 4BS on 17 August 2022 (1 page) |
8 June 2022 | Cessation of Ben Adams as a person with significant control on 6 December 2021 (1 page) |
30 May 2022 | Appointment of Mr Ross Stuart Gorton as a director on 30 May 2022 (2 pages) |
14 March 2022 | Memorandum and Articles of Association (44 pages) |
14 March 2022 | Resolutions
|
14 March 2022 | Statement of capital following an allotment of shares on 8 March 2022
|
7 March 2022 | Cessation of James Cox as a person with significant control on 6 December 2021 (1 page) |
7 March 2022 | Director's details changed for Mr Dj Marker on 1 March 2021 (2 pages) |
7 March 2022 | Cessation of David Young as a person with significant control on 6 December 2021 (1 page) |
22 February 2022 | Registration of charge 117227700001, created on 21 February 2022 (16 pages) |
13 January 2022 | Statement of capital following an allotment of shares on 6 December 2021
|
19 December 2021 | Resolutions
|
19 December 2021 | Memorandum and Articles of Association (37 pages) |
17 December 2021 | Sub-division of shares on 6 December 2021 (4 pages) |
17 December 2021 | Change of share class name or designation (2 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
11 August 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
12 May 2021 | Appointment of Mr Dj Marker as a director on 1 March 2021 (2 pages) |
27 January 2021 | Registered office address changed from 6th Floor, Chancery House 53-64 Chancery Lane London London WC2A 1QS England to 52 Bedford Row 4th Floor London WC1R 4LR on 27 January 2021 (1 page) |
23 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
10 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 December 2018 | Incorporation Statement of capital on 2018-12-11
|