London
EC1M 4BH
Director Name | Mr Mark Robert Edward Vanderpump |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(3 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. John's Lane St. John's Lane London EC1M 4BH |
Director Name | Mr Paul Leonard Coundley |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | Jersey |
Correspondence Address | Tallis House 2 Tallis Street Blackfriars London EC4Y 0AB |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tallis House 2 Tallis Street Blackfriars London EC4Y 0AB |
Registered Address | 5 St. John's Lane St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 July 2022 | Registered office address changed from Tallis House 2 Tallis Street Blackfriars London EC4Y 0AB United Kingdom to 5 st. John's Lane St. John's Lane London EC1M 4BH on 1 July 2022 (1 page) |
23 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
22 June 2022 | Director's details changed for Mr Thomas Ian Hicks on 22 June 2022 (2 pages) |
22 June 2022 | Second filing for the appointment of Mr Thomas Ean Hicks as a director (3 pages) |
17 June 2022 | Appointment of Mr Mark Robert Edward Vanderpump as a director on 17 June 2022 (2 pages) |
17 June 2022 | Termination of appointment of Paul Leonard Coundley as a director on 10 February 2022 (1 page) |
17 June 2022 | Appointment of Mr Thomas Ian Hicks as a director on 16 June 2022
|
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
4 June 2021 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
25 January 2021 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 December 2020 (1 page) |
6 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mrs Susan Elizabeth Larence as a director on 30 September 2019 (2 pages) |
2 March 2020 | Director's details changed for Mrs Susan Elizabeth Larence on 2 March 2020 (2 pages) |
7 June 2019 | Incorporation Statement of capital on 2019-06-07
|