21 Caledonian Road
London
N1 9GB
Secretary Name | Ms Moira Caunter |
---|---|
Status | Current |
Appointed | 06 September 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Mrs Samantha Frances Jacqueline Scott |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Christopher John Funnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Ian Paul Woosey |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Daniel James Bliss |
---|---|
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Suparna Dar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Mrs Nuala Whitbread |
---|---|
Status | Resigned |
Appointed | 20 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | 350 Euston Rd London NW1 3AX |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Rosamond Holden |
---|---|
Status | Resigned |
Appointed | 20 February 2019(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Registered Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2023 (8 months ago) |
---|---|
Next Return Due | 17 February 2024 (4 months, 2 weeks from now) |
28 April 2016 | Delivered on: 17 May 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|
3 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
11 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
29 April 2019 | Appointment of Rosamond Holden as a secretary on 20 February 2019 (2 pages) |
29 April 2019 | Termination of appointment of Nuala Whitbread as a secretary on 20 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
31 October 2018 | Satisfaction of charge SC4966680001 in full (1 page) |
5 October 2018 | Termination of appointment of Ian Paul Woosey as a director on 21 August 2018 (1 page) |
9 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
8 February 2018 | Appointment of Mr David Graham Blanchard as a director on 6 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Christopher John Funnell as a director on 6 February 2018 (1 page) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
29 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
29 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
26 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
5 July 2017 | Appointment of Mr Mr Jason Chi Shun Cheng as a director on 28 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Mr Jason Chi Shun Cheng as a director on 28 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Suparna Dar as a director on 28 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Suparna Dar as a director on 28 June 2017 (1 page) |
31 May 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
18 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
22 December 2016 | Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016 (1 page) |
22 December 2016 | Appointment of Miss Nuala O'neill as a secretary on 20 December 2016 (2 pages) |
22 December 2016 | Appointment of Miss Nuala O'neill as a secretary on 20 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016 (1 page) |
17 November 2016 | Appointment of Suparna Dar as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Suparna Dar as a director on 17 November 2016 (2 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 May 2016 | Registration of charge SC4966680001, created on 28 April 2016 (35 pages) |
17 May 2016 | Registration of charge SC4966680001, created on 28 April 2016 (35 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders (4 pages) |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders (4 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
18 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
3 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
3 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|