Pimlico
London
SW1V 4PS
Director Name | Mr Gawain Alexander Hill |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Secretary Name | Mr Gawain Alexander Hill |
---|---|
Status | Current |
Appointed | 09 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Director Name | Michael Evans |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Proffesional Footballer |
Correspondence Address | Metropolitan House Millfields Plymouth Devon PL1 3FB |
Secretary Name | Philip Lewis Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Metropolitan House Millfields Plymouth Devon PL1 3FB |
Director Name | Paul Andrew Yeatman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2012) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Flat 2 258 North Road West Plymouth Devon PL1 5DG |
Secretary Name | Carla Pinhey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2013) |
Role | Local Government |
Correspondence Address | Flat 3 258 North Road West Plymouth Devon PL1 5DG |
Director Name | Hannah Gittoes |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2014) |
Role | Post Office |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 258 North Road West Plymouth Devon PL1 5DG |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (4 months from now) |
22 July 2020 | Change of details for Mr George Alexander Hill as a person with significant control on 5 July 2020 (2 pages) |
---|---|
22 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
21 July 2020 | Change of details for Mt George Anthony Hill as a person with significant control on 5 July 2020 (2 pages) |
14 July 2020 | Change of details for Mr Gawain Alexander Hill as a person with significant control on 5 July 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 September 2017 | Director's details changed for Mt George Anthony Hill on 29 August 2017 (2 pages) |
15 September 2017 | Director's details changed for Mt George Anthony Hill on 29 August 2017 (2 pages) |
14 September 2017 | Registered office address changed from 258 North Road West Plymouth PL1 5DG to 83 Cambridge Street Pimlico London SW1V 4PS on 14 September 2017 (1 page) |
14 September 2017 | Director's details changed for Mr Gawain Alexander Hill on 29 August 2017 (2 pages) |
14 September 2017 | Registered office address changed from 258 North Road West Plymouth PL1 5DG to 83 Cambridge Street Pimlico London SW1V 4PS on 14 September 2017 (1 page) |
14 September 2017 | Director's details changed for Mr Gawain Alexander Hill on 29 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Gawain Alexander Hill as a person with significant control on 31 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 August 2017 | Change of details for Mr Gawain Alexander Hill as a person with significant control on 31 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 December 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
19 December 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 January 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
3 January 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
10 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
10 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
10 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 May 2014 | Termination of appointment of Hannah Gittoes as a director (1 page) |
4 May 2014 | Termination of appointment of Hannah Gittoes as a director (1 page) |
9 August 2013 | Appointment of Mr Gawain Alexander Hill as a secretary (1 page) |
9 August 2013 | Appointment of Mr Gawain Alexander Hill as a secretary (1 page) |
31 July 2013 | Termination of appointment of Carla Pinhey as a secretary (1 page) |
31 July 2013 | Termination of appointment of Carla Pinhey as a secretary (1 page) |
15 July 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
15 July 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
15 July 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
20 October 2012 | Accounts for a dormant company made up to 31 July 2012 (9 pages) |
20 October 2012 | Accounts for a dormant company made up to 31 July 2012 (9 pages) |
25 July 2012 | Annual return made up to 5 July 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 no member list (5 pages) |
24 July 2012 | Registered office address changed from 258 North Road West Plymouth PL1 3FB on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 258 North Road West Plymouth PL1 3FB on 24 July 2012 (1 page) |
13 June 2012 | Appointment of Mr Gawain Alexander Hill as a director (2 pages) |
13 June 2012 | Appointment of Mr Gawain Alexander Hill as a director (2 pages) |
12 June 2012 | Appointment of Mr George Anthony Hill as a director (2 pages) |
12 June 2012 | Appointment of Mr George Anthony Hill as a director (2 pages) |
11 June 2012 | Termination of appointment of Paul Yeatman as a director (1 page) |
11 June 2012 | Termination of appointment of Paul Yeatman as a director (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (9 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (9 pages) |
12 July 2011 | Annual return made up to 5 July 2011 no member list (4 pages) |
12 July 2011 | Annual return made up to 5 July 2011 no member list (4 pages) |
12 July 2011 | Annual return made up to 5 July 2011 no member list (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
30 July 2010 | Director's details changed for Paul Andrew Yeatman on 5 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 5 July 2010 no member list (4 pages) |
30 July 2010 | Director's details changed for Paul Andrew Yeatman on 5 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 5 July 2010 no member list (4 pages) |
30 July 2010 | Director's details changed for Paul Andrew Yeatman on 5 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 5 July 2010 no member list (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
21 April 2010 | Appointment of Hannah Gittoes as a director (3 pages) |
21 April 2010 | Appointment of Hannah Gittoes as a director (3 pages) |
22 July 2009 | Annual return made up to 05/07/09 (2 pages) |
22 July 2009 | Annual return made up to 05/07/09 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 July 2008 | Annual return made up to 05/07/08 (2 pages) |
15 July 2008 | Annual return made up to 05/07/08 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 July 2007 | Annual return made up to 05/07/07 (2 pages) |
19 July 2007 | Annual return made up to 05/07/07 (2 pages) |
14 May 2007 | Annual return made up to 05/07/06
|
14 May 2007 | Annual return made up to 05/07/06
|
2 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
2 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: metropolitan house, millfields plymouth devon PL1 3FB (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: metropolitan house, millfields plymouth devon PL1 3FB (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
5 July 2005 | Incorporation (13 pages) |
5 July 2005 | Incorporation (13 pages) |