London
EC1A 9ET
Director Name | Mr James Hammersley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Good Growth Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2023(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Good Growth Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2023(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Michael Cyril Louis Adam |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Jacob William Clarkson |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2021(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2021(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Jarvey Kenneth Jason Moss |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2021(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 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 | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
3 May 2023 | Delivered on: 3 May 2023 Persons entitled: Arbuthnot Latham & Co,. Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|
22 May 2023 | Appointment of Mr James Hammersley as a director on 8 March 2023 (2 pages) |
---|---|
22 May 2023 | Termination of appointment of Michael Cyril Louis Adam as a director on 8 March 2023 (1 page) |
3 May 2023 | Registration of charge 130551440001, created on 3 May 2023 (38 pages) |
10 March 2023 | Statement of capital following an allotment of shares on 6 January 2023
|
10 March 2023 | Confirmation statement made on 24 February 2023 with updates (7 pages) |
22 February 2023 | Appointment of Good Growth Holdings Limited as a director on 6 January 2023 (2 pages) |
22 February 2023 | Appointment of Mrs Emmie Louise Gynn Cooney as a secretary on 15 February 2023 (2 pages) |
22 February 2023 | Termination of appointment of Jacob William Clarkson as a director on 6 January 2023 (1 page) |
23 January 2023 | Notification of Good Growth Holdings Limited as a person with significant control on 6 January 2023 (2 pages) |
23 January 2023 | Cessation of Michael Cyril Louis Adam as a person with significant control on 6 January 2023 (1 page) |
23 January 2023 | Termination of appointment of Jarvey Kenneth Jason Moss as a director on 6 January 2023 (1 page) |
23 January 2023 | Termination of appointment of Feilim Mackle as a director on 6 January 2023 (1 page) |
23 January 2023 | Registered office address changed from 80 Cheapside London EC2V 6EE England to 80-83 Long Lane London EC1A 9ET on 23 January 2023 (1 page) |
19 December 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
15 November 2022 | Director's details changed for Mr Michael Cyril Louis Adam on 15 November 2022 (2 pages) |
3 May 2022 | Registered office address changed from 11 Staple Inn London WC1V 7QH England to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (7 pages) |
6 January 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
6 December 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
19 October 2021 | Cessation of Jarvey Kenneth Jason Moss as a person with significant control on 1 April 2021 (1 page) |
19 October 2021 | Change of details for Mr Michael Cyril Louis Adam as a person with significant control on 1 April 2021 (2 pages) |
19 October 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
2 September 2021 | Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page) |
1 September 2021 | Registered office address changed from 3 Eastern Road Havant PO9 2JE United Kingdom to 11 Staple Inn London WC1V 7QH on 1 September 2021 (1 page) |
15 April 2021 | Memorandum and Articles of Association (33 pages) |
15 April 2021 | Resolutions
|
1 March 2021 | Change of details for Mr Mike Adam as a person with significant control on 26 February 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Mike Adam on 26 February 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
24 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
23 February 2021 | Notification of Jarvey Kenneth Jason Moss as a person with significant control on 22 February 2021 (2 pages) |
23 February 2021 | Withdrawal of a person with significant control statement on 23 February 2021 (2 pages) |
23 February 2021 | Notification of Mike Adam as a person with significant control on 22 February 2021 (2 pages) |
8 February 2021 | Notification of a person with significant control statement (2 pages) |
8 February 2021 | Appointment of Mr Jacob William Clarkson as a director on 7 February 2021 (2 pages) |
8 February 2021 | Appointment of Mr Jarvey Kenneth Jason Moss as a director on 7 February 2021 (2 pages) |
8 February 2021 | Appointment of Mr Feilim Mackle as a director on 7 February 2021 (2 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 7 February 2021
|
8 February 2021 | Change of details for Mr Mike Adam as a person with significant control on 7 February 2021 (2 pages) |
8 February 2021 | Cessation of Mike Adam as a person with significant control on 7 February 2021 (1 page) |
1 December 2020 | Incorporation Statement of capital on 2020-12-01
|