London
EC2V 7BG
Director Name | Mr David John Yaldron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mr Martin Peter Madden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granville Hall Granville Road Leicester LE1 7RU |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 20 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
14 March 2022 | Delivered on: 25 March 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Outstanding |
---|
22 December 2023 | Declaration of solvency (7 pages) |
---|---|
22 December 2023 | Solvency Statement dated 15/12/23 (1 page) |
22 December 2023 | Registered office address changed from The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 22 December 2023 (2 pages) |
22 December 2023 | Statement of capital on 22 December 2023
|
22 December 2023 | Appointment of a voluntary liquidator (3 pages) |
22 December 2023 | Resolutions
|
20 December 2023 | Resolutions
|
20 December 2023 | Statement by Directors (1 page) |
24 October 2023 | Satisfaction of charge 136821930001 in full (1 page) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
20 March 2023 | Accounts for a small company made up to 20 June 2022 (8 pages) |
21 November 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
21 September 2022 | Current accounting period shortened from 20 June 2023 to 31 December 2022 (1 page) |
9 September 2022 | Cessation of Welford Bidco 2 Limited as a person with significant control on 20 June 2022 (1 page) |
9 September 2022 | Notification of Impact Property 8 Limited as a person with significant control on 20 June 2022 (2 pages) |
9 September 2022 | Appointment of Mr Andrew Christian Cowley as a director on 20 June 2022 (2 pages) |
9 September 2022 | Termination of appointment of Martin Peter Madden as a director on 20 June 2022 (1 page) |
9 September 2022 | Previous accounting period shortened from 31 October 2022 to 20 June 2022 (1 page) |
9 September 2022 | Appointment of Mr David John Yaldron as a director on 20 June 2022 (2 pages) |
9 September 2022 | Registered office address changed from Granville Road Granville Hall Leicester LE1 7RU United Kingdom to The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF on 9 September 2022 (1 page) |
17 May 2022 | Resolutions
|
16 May 2022 | Statement of capital following an allotment of shares on 14 March 2022
|
26 March 2022 | Resolutions
|
25 March 2022 | Registration of charge 136821930001, created on 14 March 2022 (28 pages) |
15 October 2021 | Incorporation Statement of capital on 2021-10-15
|