Gorsuch Place
London
E2 8JF
Director Name | Mr Ruaidhri Mackay |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2020(1 year after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shoreditch Exchange Senna Building Gorsuch Place London E2 8JF |
Director Name | Timothy Robert Ridgewell |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 317 Metro Central Heights Newington Causeway London SE1 6DB |
Registered Address | Shoreditch Exchange Senna Building Gorsuch Place London E2 8JF |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
5 March 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
---|---|
7 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
7 March 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 February 2022 | Change of details for Mr Marcus Garrett Anderson as a person with significant control on 23 February 2022 (2 pages) |
8 February 2022 | Change of details for Mr Marcus Garrett Anderson as a person with significant control on 21 June 2021 (2 pages) |
8 February 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
8 February 2022 | Change of details for Mr Ruaidhri Mackay as a person with significant control on 28 July 2021 (2 pages) |
7 February 2022 | Change of details for Mr Ruaidhri Mackay as a person with significant control on 27 September 2021 (2 pages) |
7 February 2022 | Director's details changed for Mr Marcus Garrett Anderson on 21 June 2021 (2 pages) |
27 September 2021 | Director's details changed for Mr Ruaidhri Mackay on 27 September 2021 (2 pages) |
27 September 2021 | Registered office address changed from 115 Mare St London E8 4RU England to Shoreditch Exchange Senna Building Gorsuch Place London E2 8JF on 27 September 2021 (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 July 2021 | Director's details changed for Mr Ruaidhri Mackay on 28 July 2021 (2 pages) |
28 July 2021 | Change of details for Mr Ruaidhri Mackay as a person with significant control on 28 July 2021 (2 pages) |
28 July 2021 | Director's details changed for Mr Ruaidhri Mackay on 28 July 2021 (2 pages) |
8 July 2021 | Change of details for Mr Marcus Garrett Anderson as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr Marcus Garrett Anderson on 8 July 2021 (2 pages) |
8 July 2021 | Registered office address changed from 58a Liverpool Road London N1 0PY England to 115 Mare St London E8 4RU on 8 July 2021 (1 page) |
21 June 2021 | Change of details for Mr Marcus Garrett Anderson as a person with significant control on 21 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Marcus Garrett Anderson on 21 June 2021 (2 pages) |
21 June 2021 | Registered office address changed from 6 Tasman Road London SW9 9LT England to 58a Liverpool Road London N1 0PY on 21 June 2021 (1 page) |
23 April 2021 | Change of details for Mr Ruaidhri Mackay as a person with significant control on 23 April 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
28 January 2021 | Director's details changed for Mr Ruaidhri Mackay on 20 January 2021 (2 pages) |
29 September 2020 | Registered office address changed from 317 Metro Central Heights Newington Causeway London SE1 6DB England to 6 Tasman Road London SW9 9LT on 29 September 2020 (1 page) |
29 September 2020 | Change of details for Mr Marcus Garrett Anderson as a person with significant control on 28 September 2020 (2 pages) |
29 September 2020 | Director's details changed for Mr Ruaidhri Mackay on 28 September 2020 (2 pages) |
29 September 2020 | Director's details changed for Mr Marcus Garrett Anderson on 28 September 2020 (2 pages) |
29 September 2020 | Change of details for Mr Ruaidhri Mackay as a person with significant control on 28 September 2020 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Appointment of Mr Ruaidhri Mackay as a director on 12 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
20 January 2020 | Notification of Ruaidhri Mackay as a person with significant control on 12 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
5 January 2020 | Sub-division of shares on 18 December 2019 (6 pages) |
28 November 2019 | Cessation of Timothy Robert Ridgewell as a person with significant control on 1 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Timothy Robert Ridgewell as a director on 15 November 2019 (1 page) |
17 September 2019 | Appointment of Mr Marcus Garrett Anderson as a director on 17 September 2019 (2 pages) |
17 September 2019 | Notification of Marcus Garrett Anderson as a person with significant control on 17 September 2019 (2 pages) |
18 April 2019 | Director's details changed for Timothy Robert Ridgewell on 1 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from 56 Aden Grove London N16 9NJ United Kingdom to 317 Metro Central Heights Newington Causeway London SE1 6DB on 18 April 2019 (1 page) |
24 December 2018 | Incorporation Statement of capital on 2018-12-24
|