Croydon
CR0 1JD
Director Name | Mr Christopher John Light |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(1 year after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Park Lane Croydon CR0 1JD |
Director Name | Mr Edward Jonathan Tymms Shuckburgh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 More London Riverside London SE1 2AP |
Director Name | Mr Alexander Bokhove |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 2019(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 More London Riverside London SE1 2AP |
Director Name | Mr James Duncan Henry Hayward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Director Name | Mr Pascal Ange Ambrosi |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 2020(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2022) |
Role | Investment Director |
Country of Residence | France |
Correspondence Address | 41 Avenue George V Paris 75008 |
Registered Address | 69 Park Lane Croydon CR0 1JD |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
4 March 2022 | Delivered on: 9 March 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 November 2019 | Delivered on: 20 November 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2019 | Delivered on: 19 November 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Full accounts made up to 30 November 2022 (23 pages) |
20 December 2022 | Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on 19 December 2022 (1 page) |
20 December 2022 | Termination of appointment of Pascal Ange Ambrosi as a director on 19 December 2022 (1 page) |
5 September 2022 | Registered office address changed from Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH United Kingdom to 69 Park Lane Park Lane Croydon CR0 1JD on 5 September 2022 (1 page) |
5 September 2022 | Registered office address changed from 69 Park Lane Park Lane Croydon CR0 1JD England to 69 Park Lane Croydon CR0 1JD on 5 September 2022 (1 page) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 30 November 2021 (23 pages) |
9 March 2022 | Registration of charge 121494870003, created on 4 March 2022 (45 pages) |
5 October 2021 | Full accounts made up to 30 November 2020 (28 pages) |
10 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
15 September 2020 | Termination of appointment of James Duncan Henry Hayward as a director on 11 September 2020 (1 page) |
6 September 2020 | Appointment of Mr Christopher John Light as a director on 4 September 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
15 April 2020 | Termination of appointment of Alexander Borut Bokhove as a director on 14 April 2020 (1 page) |
15 April 2020 | Appointment of Pascal Ange Ambrosi as a director on 14 April 2020 (2 pages) |
8 January 2020 | Redenomination of shares. Statement of capital 14 November 2019
|
8 January 2020 | Reduction of capital following redenomination. Statement of capital on 8 January 2020
|
20 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
20 December 2019 | Sub-division of shares on 14 November 2019 (5 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
19 December 2019 | Consolidation of shares on 14 November 2019 (5 pages) |
13 December 2019 | Current accounting period extended from 31 August 2020 to 30 November 2020 (1 page) |
9 December 2019 | Appointment of Mr James Duncan Henry Hayward as a director on 2 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from 3rd Floor 2 More London Riverside London SE1 2AP United Kingdom to Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Blake Bartlett as a director on 2 December 2019 (2 pages) |
20 November 2019 | Registration of charge 121494870002, created on 12 November 2019 (31 pages) |
19 November 2019 | Registration of charge 121494870001, created on 12 November 2019 (45 pages) |
15 October 2019 | Notification of Jade Midco2 Limited as a person with significant control on 7 October 2019 (2 pages) |
15 October 2019 | Cessation of Montagu V Nominees Limited as a person with significant control on 7 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Alexander Borut Bokhove as a director on 7 October 2019 (2 pages) |
9 August 2019 | Incorporation Statement of capital on 2019-08-09
|
9 August 2019 | Director's details changed for Mr Edward Jonathan Tymms Shuckburgh on 9 August 2019 (2 pages) |