London
E1 8NN
Director Name | Mr Peter Guy Prickett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Director & Ceo |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Secretary Name | Mrs Dannielle Alexandra Codling |
---|---|
Status | Resigned |
Appointed | 15 August 2017(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 September 2020) |
Role | Company Director |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Registered Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
2 February 2018 | Delivered on: 2 February 2018 Persons entitled: Cimi Trafford Limited as the Common Security Agent Classification: A registered charge Outstanding |
---|---|
4 March 2016 | Delivered on: 16 March 2016 Persons entitled: Cimc Trafford Limited Classification: A registered charge Particulars: T/N ABN126664. Outstanding |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Cimc Trafford Limited (Hong Kong Crn: 2298982) as Security Agent Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned and as described in schedule 2 - properties. Outstanding |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
15 August 2017 | Appointment of Mrs Dannielle Alexandra Codling as a secretary on 15 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Bricks D2 Capital Limited as a person with significant control on 5 July 2017 (1 page) |
24 March 2017 | Resolutions
|
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
3 May 2016 | Resolutions
|
16 March 2016 | Registration of charge 096517620002, created on 4 March 2016 (10 pages) |
2 March 2016 | Registration of charge 096517620001, created on 26 February 2016 (47 pages) |
1 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|