London
WC2R 0EZ
Director Name | Mr Mark William Keating |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 December 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Linenhall C/O John McKee Solicitors, Third Flo 32-38 Linenhall Street Belfast BT2 8BG Northern Ireland |
Secretary Name | Mr James Andrew Fitzsimmons |
---|---|
Status | Current |
Appointed | 01 March 2022(3 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor 2 Savoy Court London WC2R 0EZ |
Director Name | Mr James Andrew Fitzsimmons |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Savoy Court London WC2R 0EZ |
Secretary Name | Mr James Andrew Fitzsimmons |
---|---|
Status | Resigned |
Appointed | 25 March 2019(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 2 Savoy Court London WC2R 0EZ |
Director Name | Mr John Patrick Hunter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2021) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Savoy Court London WC2R 0EZ |
Secretary Name | Ms Kristy Laura Quispe-Gonzales |
---|---|
Status | Resigned |
Appointed | 30 December 2020(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | 4th Floor 2 Savoy Court London WC2R 0EZ |
Registered Address | 4th Floor 2 Savoy Court London WC2R 0EZ |
---|---|
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
16 December 2021 | Delivered on: 17 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
27 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (7 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
4 March 2022 | Appointment of Mr James Andrew Fitzsimmons as a secretary on 1 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with updates (7 pages) |
9 February 2022 | Resolutions
|
9 February 2022 | Resolutions
|
9 February 2022 | Memorandum and Articles of Association (22 pages) |
30 December 2021 | Notification of Redgrave Bidco Limited as a person with significant control on 16 December 2021 (2 pages) |
30 December 2021 | Termination of appointment of James Andrew Fitzsimmons as a director on 16 December 2021 (1 page) |
30 December 2021 | Termination of appointment of Kristy Laura Quispe-Gonzales as a secretary on 16 December 2021 (1 page) |
30 December 2021 | Appointment of Mr Mark William Keating as a director on 16 December 2021 (2 pages) |
30 December 2021 | Cessation of Berangere Genevois as a person with significant control on 16 December 2021 (1 page) |
30 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
30 December 2021 | Termination of appointment of John Patrick Hunter as a director on 16 December 2021 (1 page) |
17 December 2021 | Registration of charge 118528370002, created on 16 December 2021 (21 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
28 September 2021 | Satisfaction of charge 118528370001 in full (1 page) |
9 April 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
13 January 2021 | Appointment of Ms Kristy Laura Quispe-Gonzales as a secretary on 30 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of James Andrew Fitzsimmons as a secretary on 30 December 2020 (1 page) |
17 December 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
23 April 2020 | Confirmation statement made on 27 February 2020 with updates (6 pages) |
2 January 2020 | Cancellation of shares. Statement of capital on 6 September 2019
|
24 October 2019 | Purchase of own shares. (3 pages) |
24 October 2019 | Purchase of own shares. (3 pages) |
24 October 2019 | Purchase of own shares. (3 pages) |
9 October 2019 | Cancellation of shares. Statement of capital on 5 September 2019
|
9 October 2019 | Resolutions
|
9 October 2019 | Cancellation of shares. Statement of capital on 6 September 2019
|
9 October 2019 | Resolutions
|
9 October 2019 | Resolutions
|
9 October 2019 | Cancellation of shares. Statement of capital on 4 September 2019
|
12 August 2019 | Purchase of own shares. (3 pages) |
31 July 2019 | Resolutions
|
31 July 2019 | Cancellation of shares. Statement of capital on 15 July 2019
|
25 July 2019 | Cessation of Brian Anthony Hamill as a person with significant control on 8 April 2019 (1 page) |
25 July 2019 | Notification of Berangere Genevois as a person with significant control on 8 April 2019 (2 pages) |
14 June 2019 | Registration of charge 118528370001, created on 11 June 2019 (62 pages) |
9 May 2019 | Withdrawal of a person with significant control statement on 9 May 2019 (2 pages) |
9 May 2019 | Notification of Brian Anthony Hamill as a person with significant control on 3 April 2019 (2 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
16 April 2019 | Resolutions
|
16 April 2019 | Resolutions
|
9 April 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages) |
5 April 2019 | Appointment of Mr John Patrick Hunter as a director on 1 April 2019 (2 pages) |
26 March 2019 | Appointment of Mr James Andrew Fitzsimmons as a secretary on 25 March 2019 (2 pages) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|