London
EC4V 5EQ
Director Name | Mr Michael Holt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Charles Rolandi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Registered Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
30 September 2020 | Delivered on: 3 October 2020 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|
28 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
3 August 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
6 February 2023 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
17 May 2022 | Registered office address changed from 10 st Bride Street London EC4A 4AD England to 69 Carter Lane London EC4V 5EQ on 17 May 2022 (1 page) |
11 April 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
12 October 2021 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
9 May 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
23 March 2021 | Cessation of Broad Oak Support Services Llp as a person with significant control on 23 March 2021 (1 page) |
23 March 2021 | Notification of a person with significant control statement (2 pages) |
3 October 2020 | Registration of charge 125472410001, created on 30 September 2020 (84 pages) |
28 July 2020 | Sub-division of shares on 25 June 2020 (4 pages) |
9 July 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
15 May 2020 | Memorandum and Articles of Association (33 pages) |
15 May 2020 | Sub-division of shares on 2 May 2020 (4 pages) |
14 May 2020 | Resolutions
|
14 May 2020 | Change of share class name or designation (3 pages) |
7 May 2020 | Cessation of Alastair Charles Watson as a person with significant control on 2 May 2020 (1 page) |
7 May 2020 | Notification of Broad Oak Support Services Llp as a person with significant control on 2 May 2020 (2 pages) |
6 May 2020 | Resolutions
|
6 May 2020 | Appointment of Mr Michael Holt as a director on 2 May 2020 (2 pages) |
5 May 2020 | Appointment of Mr Charles Rolandi as a director on 2 May 2020 (2 pages) |
5 May 2020 | Statement of capital following an allotment of shares on 2 May 2020
|
6 April 2020 | Incorporation Statement of capital on 2020-04-06
|