Suite 30-33
London
SE1 1TY
Director Name | Ms Linda Anne Butcher |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY |
Director Name | Mr Christopher Donald Henry Mee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY |
Director Name | Mr Michael Ashley-Lahiff |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Mr John Christopher Stewart Dent |
---|---|
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Alan King |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mermaid Court Rotherhithe Street London SE16 5UB |
Director Name | Steeve Axel Roucaute |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mermaid Court Rotherhithe Street London SE16 5UB |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2022(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 July 2022) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Registered Address | 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Dean Row |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
6 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 September 2018 | Registered office address changed from 15 Carlisle Street Alderley Edge SK9 7EZ England to 12 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY on 11 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 July 2017 | Registered office address changed from Lawrence Wharf 19 Mermaid Court Rotherhithe Street London Southwark SE16 5UB United Kingdom to 15 Carlisle Street Alderley Edge SK9 7EZ on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from Lawrence Wharf 19 Mermaid Court Rotherhithe Street London Southwark SE16 5UB United Kingdom to 15 Carlisle Street Alderley Edge SK9 7EZ on 14 July 2017 (1 page) |
27 June 2017 | Termination of appointment of Steeve Axel Roucaute as a director on 15 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Steeve Axel Roucaute as a director on 15 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr Christopher Donald Henry Mee as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Christopher Donald Henry Mee as a director on 3 February 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 October 2016 | Appointment of Ms Linda Anne Butcher as a director on 27 October 2016 (2 pages) |
28 October 2016 | Appointment of Ms Linda Anne Butcher as a director on 27 October 2016 (2 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of Alan King as a director on 10 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Alan King as a director on 10 June 2016 (1 page) |
16 June 2016 | Director's details changed for Steeve Axel Noucaute on 1 January 2016 (2 pages) |
16 June 2016 | Director's details changed for Steeve Axel Noucaute on 1 January 2016 (2 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 July 2015 | Appointment of Craig Themistocleous as a director on 12 July 2015 (3 pages) |
24 July 2015 | Appointment of Steeve Axel Noucaute as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Steeve Axel Noucaute as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Craig Themistocleous as a director on 12 July 2015 (3 pages) |
24 July 2015 | Appointment of Steeve Axel Noucaute as a director on 1 July 2015 (3 pages) |
9 July 2015 | Appointment of Alan King as a director on 1 July 2015 (3 pages) |
9 July 2015 | Appointment of Alan King as a director on 1 July 2015 (3 pages) |
9 July 2015 | Appointment of Alan King as a director on 1 July 2015 (3 pages) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|