London
EC3N 2LB
LLP Designated Member Name | Mr Cameron Frazer Gunn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
LLP Designated Member Name | Mr Mark Christopher Supperstone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
LLP Designated Member Name | Resolve Invest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 2010) |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
LLP Designated Member Name | Resolve Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2018) |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Website | www.resolvegroupuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 77029775 |
Telephone region | London |
Registered Address | 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,953,634 |
Cash | £705,676 |
Current Liabilities | £20,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
13 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
7 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
4 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Resolve Assist Limited as a member on 1 October 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages) |
20 July 2016 | Appointment of Resolve Assist Limited as a member on 25 March 2015 (2 pages) |
20 July 2016 | Appointment of Resolve Assist Limited as a member on 25 March 2015 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Annual return made up to 6 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 6 October 2015 (2 pages) |
25 March 2015 | Termination of appointment of Cameron Frazer Gunn as a member on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Mark Christopher Supperstone as a member on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Mark Christopher Supperstone as a member on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Cameron Frazer Gunn as a member on 25 March 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Annual return made up to 6 October 2014 (4 pages) |
9 October 2014 | Annual return made up to 6 October 2014 (4 pages) |
9 October 2014 | Annual return made up to 6 October 2014 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Annual return made up to 6 October 2013 (4 pages) |
9 October 2013 | Annual return made up to 6 October 2013 (4 pages) |
9 October 2013 | Annual return made up to 6 October 2013 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Annual return made up to 6 October 2012 (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Annual return made up to 6 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 6 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 6 October 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Annual return made up to 6 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 6 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 6 October 2010 (4 pages) |
18 October 2010 | Appointment of Resolve Invest Limited as a member (3 pages) |
18 October 2010 | Appointment of Resolve Invest Limited as a member (3 pages) |
6 July 2010 | Termination of appointment of Resolve Invest Limited as a member (3 pages) |
6 July 2010 | Termination of appointment of Resolve Invest Limited as a member (3 pages) |
16 March 2010 | Appointment of Resolve Invest Limited as a member (3 pages) |
16 March 2010 | Appointment of Resolve Invest Limited as a member (3 pages) |
4 November 2009 | Annual return made up to 6 October 2009 (8 pages) |
4 November 2009 | Annual return made up to 6 October 2009 (8 pages) |
4 November 2009 | Annual return made up to 6 October 2009 (8 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 January 2009 | Annual return made up to 06/10/08 (2 pages) |
15 January 2009 | Annual return made up to 06/10/08 (2 pages) |
13 August 2008 | Member's particulars cameron gunn (1 page) |
13 August 2008 | Member's particulars cameron gunn (1 page) |
13 August 2008 | Member's particulars mark christopher supperstone logged form (1 page) |
13 August 2008 | Member's particulars mark christopher supperstone logged form (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB (1 page) |
10 April 2008 | Change of name 03/04/2008 (2 pages) |
10 April 2008 | Change of name 03/04/2008 (2 pages) |
5 February 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
5 February 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
16 October 2007 | Member's particulars changed (1 page) |
16 October 2007 | Member's particulars changed (1 page) |
6 October 2007 | Incorporation (3 pages) |
6 October 2007 | Incorporation (3 pages) |