33 Horseferry Road
London
SW1P 4DR
Secretary Name | Mr Matthew Philip Bentley |
---|---|
Status | Current |
Appointed | 20 August 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Great Minster House, 2nd Floor Franchise Resilienc 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Peter Grady |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House, 2nd Floor Franchise Resilienc 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Andrew Neil MacDonald |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 June 2022(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House, 2nd Floor Franchise Resilienc 33 Horseferry Road London SW1P 4DR |
Director Name | Mrs Fiona Ann White |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House, 2nd Floor Franchise Resilienc 33 Horseferry Road London SW1P 4DR |
Director Name | Mr David Clive Bennett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2020(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mrs Helen Jane Pattington |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2020(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Albany House Floor 8 94-98 Petty France London SW1H 9EA |
Secretary Name | Stephanie Jade Cunningham |
---|---|
Status | Resigned |
Appointed | 02 April 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Albany House Floor 8 94-98 Petty France London SW1H 9EA |
Director Name | Mr Dominic Nigel Haddock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House, 2nd Floor Franchise Resilienc 33 Horseferry Road London SW1P 4DR |
Director Name | Mr John Macquarrie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2021(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Albany House Floor 8 94-98 Petty France London SW1H 9EA |
Registered Address | Great Minster House, 2nd Floor Franchise Resilience And Mobilisation Team 33 Horseferry Road London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (2 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
9 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
31 August 2022 | Registered office address changed from Albany House Floor 8 94-98 Petty France London SW1H 9EA United Kingdom to Great Minster House, 2nd Floor Franchise Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR on 31 August 2022 (1 page) |
15 July 2022 | Appointment of Mr Andrew Neil Macdonald as a director on 13 June 2022 (2 pages) |
12 July 2022 | Termination of appointment of John Macquarrie as a director on 13 June 2022 (1 page) |
12 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
17 June 2021 | Appointment of Mr John Macquarrie as a director on 4 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of David Clive Bennett as a director on 4 June 2021 (1 page) |
12 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
15 March 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
17 February 2021 | Resolutions
|
16 February 2021 | Appointment of Mr Peter Grady as a director on 16 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Helen Jane Pattington as a director on 16 February 2021 (1 page) |
16 February 2021 | Appointment of Mr Dominic Nigel Haddock as a director on 16 February 2021 (2 pages) |
20 August 2020 | Appointment of Mr Matthew Philip Bentley as a secretary on 20 August 2020 (2 pages) |
15 July 2020 | Termination of appointment of Stephanie Jade Cunningham as a secretary on 26 June 2020 (1 page) |
2 April 2020 | Incorporation Statement of capital on 2020-04-02
|