London
EC2M 2AT
Director Name | Mr Roger Nicholas McArdell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2019(same day as company formation) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Ms Louise Richley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 6 New Street Square London EC4A 3BF |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 21 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
6 May 2020 | Delivered on: 7 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 September 2023 | Current accounting period extended from 21 September 2023 to 31 December 2023 (1 page) |
---|---|
20 June 2023 | Total exemption full accounts made up to 21 September 2022 (12 pages) |
28 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 21 September 2021 (12 pages) |
29 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022 (1 page) |
21 February 2022 | Change of details for Ashton Bentley Leisure Ltd as a person with significant control on 21 February 2022 (2 pages) |
6 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 21 September 2020 (11 pages) |
16 June 2020 | Current accounting period extended from 31 March 2020 to 21 September 2020 (1 page) |
7 May 2020 | Registration of charge 118967090001, created on 6 May 2020 (6 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Louise Richley as a director on 19 September 2019 (1 page) |
23 April 2019 | Appointment of Miss Louise Richley as a director on 23 April 2019 (2 pages) |
21 March 2019 | Incorporation
Statement of capital on 2019-03-21
|