London
W11 2AF
Director Name | Mr Neil Antony Lloyd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(4 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ledbury Mews North London W11 2AF |
Director Name | Mrs Karen Ann Goulding |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
Director Name | Mr Ash Peachey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
Director Name | Miss Leigh Gonella |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
Director Name | Miss Sian Helen Jenkins |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 07 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
Director Name | Miss Victoria Louise Juliana Furlong |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
Director Name | Mr Michael Hicks |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
Director Name | Mr Anthony Gwilym Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2022(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
Director Name | Paula Jane Fowler |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2022(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2024) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Street Sudbury Suffolk CO10 2ET |
Registered Address | 1a Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 19 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
28 February 2024 | Amended total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
19 February 2024 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
31 January 2024 | Resolutions
|
31 January 2024 | Memorandum and Articles of Association (6 pages) |
30 January 2024 | Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page) |
30 January 2024 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page) |
29 January 2024 | Termination of appointment of Paula Jane Fowler as a director on 25 January 2024 (1 page) |
29 January 2024 | Appointment of Mr Nigel Richard Osborne as a director on 25 January 2024 (2 pages) |
29 January 2024 | Registered office address changed from 6 Gainsborough Street Sudbury Suffolk CO10 2ET England to 1a Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 29 January 2024 (1 page) |
29 January 2024 | Termination of appointment of Anthony Gwilym Fisher as a director on 25 January 2024 (1 page) |
29 January 2024 | Appointment of Mr Neil Antony Lloyd as a director on 25 January 2024 (2 pages) |
8 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
7 October 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
15 August 2022 | Director's details changed for Paula Cameron on 15 August 2022 (2 pages) |
6 May 2022 | Termination of appointment of Karen Ann Goulding as a director on 29 April 2022 (1 page) |
6 May 2022 | Appointment of Mr Anthony Gwilym Fisher as a director on 29 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Ash Peachey as a director on 29 April 2022 (1 page) |
6 May 2022 | Termination of appointment of Michael Hicks as a director on 29 April 2022 (1 page) |
6 May 2022 | Appointment of Paula Cameron as a director on 29 April 2022 (2 pages) |
6 May 2022 | Notification of Fisher Jones Greenwood Llp as a person with significant control on 29 April 2022 (2 pages) |
6 May 2022 | Cessation of Ash Peachey as a person with significant control on 29 April 2022 (1 page) |
6 May 2022 | Cessation of Karen Ann Goulding as a person with significant control on 29 April 2022 (1 page) |
6 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with updates (5 pages) |
30 June 2021 | Termination of appointment of Victoria Louise Juliana Furlong as a director on 30 June 2021 (1 page) |
7 May 2021 | Appointment of Mr Michael Hicks as a director on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Sian Helen Jenkins as a director on 7 May 2021 (1 page) |
29 January 2021 | Appointment of Miss Victoria Louise Juliana Furlong as a director on 22 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Leigh Gonella as a director on 22 January 2021 (1 page) |
15 January 2021 | Previous accounting period shortened from 31 August 2020 to 30 April 2020 (1 page) |
15 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
3 December 2020 | Appointment of Miss Leigh Gonella as a director on 3 December 2020 (2 pages) |
3 December 2020 | Appointment of Miss Sian Jenkins as a director on 3 December 2020 (2 pages) |
4 November 2020 | Memorandum and Articles of Association (21 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2020 | Change of share class name or designation (2 pages) |
10 September 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
28 August 2019 | Incorporation Statement of capital on 2019-08-28
|