London
EC1N 8UN
Director Name | Mr Stuart James Allen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE |
Director Name | Mr Robert Benjamin Jay |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Cross Street London EC1N 8UN |
Director Name | Mr William Rory Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Cross Street London EC1N 8UN |
Director Name | Mr Nicholas Philip Colley |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Cross Street London EC1N 8UN |
Director Name | Ms Jane Elizabeth Fear |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Cross Street London EC1N 8UN |
Registered Address | 18 St. Cross Street London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
4 December 2023 | Registered office address changed to PO Box 4385, 12605260 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023 (1 page) |
---|---|
29 October 2023 | Statement of capital following an allotment of shares on 13 October 2023
|
29 October 2023 | Statement of capital following an allotment of shares on 20 October 2023
|
29 October 2023 | Confirmation statement made on 12 October 2023 with updates (6 pages) |
27 October 2023 | Appointment of Mr William Rory Brown as a director on 8 September 2023 (2 pages) |
26 October 2023 | Sub-division of shares on 14 August 2020 (6 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
2 June 2023 | Statement of capital following an allotment of shares on 26 May 2023
|
26 October 2022 | Purchase of own shares. (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 October 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (6 pages) |
21 June 2022 | Termination of appointment of Jane Elizabeth Fear as a director on 20 June 2022 (1 page) |
1 June 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
30 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 January 2022 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
22 September 2021 | Appointment of Mr Robert Benjamin Jay as a director on 21 September 2021 (2 pages) |
28 May 2021 | Termination of appointment of Nicholas Philip Colley as a director on 17 May 2021 (1 page) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
13 May 2021 | Notification of Stuart James Allen as a person with significant control on 18 August 2020 (2 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
31 January 2021 | Appointment of Ms Jane Elizabeth Fear as a director on 20 November 2020 (2 pages) |
31 January 2021 | Appointment of Mr Nicholas Philip Colley as a director on 20 November 2020 (2 pages) |
9 December 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
19 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
18 September 2020 | Appointment of Mr Stuart Allen as a director on 10 July 2020 (2 pages) |
19 August 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
15 May 2020 | Incorporation Statement of capital on 2020-05-15
|