London
EC1N 2LL
Director Name | Mr David Michael Clements |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2017(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Mr Thomas Bowes |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Mrs Anel Andrew |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2023) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
22 August 2023 | Termination of appointment of Anel Andrew as a director on 22 August 2023 (1 page) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
21 February 2023 | Confirmation statement made on 1 February 2023 with updates (6 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
1 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
19 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 April 2021 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ United Kingdom to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 21 April 2021 (1 page) |
15 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
15 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 October 2019 | Notification of Champion Group Limited as a person with significant control on 1 October 2019 (1 page) |
25 October 2019 | Cessation of Hbri Holdings Ltd as a person with significant control on 1 October 2019 (1 page) |
25 October 2019 | Director's details changed for Mr Paul Boyle on 14 October 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
4 September 2018 | Appointment of Mrs Anel Andrew as a director on 1 September 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 January 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
20 September 2017 | Previous accounting period shortened from 28 February 2018 to 30 June 2017 (1 page) |
20 September 2017 | Previous accounting period shortened from 28 February 2018 to 30 June 2017 (1 page) |
16 August 2017 | Termination of appointment of Thomas Bowes as a director on 14 August 2017 (1 page) |
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|