London
SE1 0UQ
Director Name | Mr Philip Graham Riman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dolben Street London SE1 0UQ |
Director Name | Mr Brett Douglas De Bank |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Dolben Street Dolben Street London SE1 0UQ |
Director Name | Sir James Garwood Michael Wates |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(5 years after company formation) |
Appointment Duration | 2 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 29 Dolben Street London SE1 0UQ |
Registered Address | 29 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 15 October 2023 with updates (5 pages) |
---|---|
20 June 2023 | Appointment of Mr Brett Douglas De Bank as a director on 1 June 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 November 2022 | Resolutions
|
7 November 2022 | Sub-division of shares on 27 October 2022 (7 pages) |
7 November 2022 | Resolutions
|
26 October 2022 | Confirmation statement made on 15 October 2022 with updates (5 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 December 2021 | Resolutions
|
31 December 2021 | Memorandum and Articles of Association (27 pages) |
9 December 2021 | Appointment of Mr Philip Graham Riman as a director on 26 November 2021 (2 pages) |
9 December 2021 | Statement of capital following an allotment of shares on 25 November 2021
|
15 October 2021 | Change of details for Mr Piers Oliver Daniell as a person with significant control on 1 October 2021 (2 pages) |
15 October 2021 | Cessation of Oversley Limited as a person with significant control on 1 October 2021 (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
16 March 2021 | Confirmation statement made on 17 January 2021 with updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Registered office address changed from Office 1 Izabella House 24 - 26 Regent Place Birmingham B1 3NJ United Kingdom to 29 Dolben Street London SE1 0UQ on 17 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
9 July 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
5 April 2019 | Statement by Directors (1 page) |
5 April 2019 | Resolutions
|
5 April 2019 | Solvency Statement dated 25/03/19 (1 page) |
5 April 2019 | Statement of capital on 5 April 2019
|
18 January 2019 | Incorporation
Statement of capital on 2019-01-18
|