London
W1H 6BN
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Mr Kevin Roy Matthews |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's House King Street Derby DE1 3EE |
Secretary Name | Mr Anthony Edward Smith |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St Helen's House King Street Derby DE1 3EE |
Director Name | Mr Anthony Edward Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Helens House King Street Derby Derbyshire DE1 3EE |
Director Name | Timothy David Gore Matthews |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Secretary Name | Timothy David Gore Matthews |
---|---|
Status | Resigned |
Appointed | 12 July 2019(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Registered Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
13 November 2023 | Total exemption full accounts made up to 23 June 2023 (5 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 23 June 2022 (5 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
9 December 2021 | Notification of a person with significant control statement (2 pages) |
1 December 2021 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 1 December 2021 (1 page) |
1 December 2021 | Appointment of Cavendish Square Secretariat as a secretary on 3 November 2021 (2 pages) |
1 December 2021 | Termination of appointment of Timothy David Gore Matthews as a director on 3 November 2021 (1 page) |
1 December 2021 | Appointment of Jeremy Michael Gogan as a director on 3 November 2021 (2 pages) |
1 December 2021 | Cessation of Pemberstone Properties (No. 6) Limited as a person with significant control on 3 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Timothy David Gore Matthews as a secretary on 3 November 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 23 June 2021 (5 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
16 February 2021 | Previous accounting period extended from 31 March 2020 to 23 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 September 2019 | Appointment of Timothy David Gore Matthews as a secretary on 12 July 2019 (2 pages) |
5 September 2019 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to Whittington Hall Whittington Road Worcester WR5 2ZX on 5 September 2019 (1 page) |
4 September 2019 | Termination of appointment of Anthony Edward Smith as a secretary on 12 July 2019 (1 page) |
4 September 2019 | Termination of appointment of Anthony Edward Smith as a director on 12 July 2019 (1 page) |
4 September 2019 | Cessation of Anthony Edward Smith as a person with significant control on 12 July 2019 (1 page) |
4 September 2019 | Notification of Pemberstone Properties (No. 6) Limited as a person with significant control on 12 July 2019 (2 pages) |
4 September 2019 | Appointment of Timothy David Gore Matthews as a director on 12 July 2019 (2 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
6 February 2017 | Appointment of Mr Anthony Edward Smith as a director on 20 January 2017 (3 pages) |
6 February 2017 | Termination of appointment of Kevin Roy Matthews as a director on 20 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Kevin Roy Matthews as a director on 20 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Anthony Edward Smith as a director on 20 January 2017 (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 26 March 2016 no member list (2 pages) |
5 May 2016 | Annual return made up to 26 March 2016 no member list (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 26 March 2015 no member list (2 pages) |
13 April 2015 | Annual return made up to 26 March 2015 no member list (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 26 March 2014 no member list (2 pages) |
4 April 2014 | Annual return made up to 26 March 2014 no member list (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 May 2013 | Annual return made up to 26 March 2013 no member list (2 pages) |
30 May 2013 | Annual return made up to 26 March 2013 no member list (2 pages) |
6 April 2013 | Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 6 April 2013 (1 page) |
6 April 2013 | Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 6 April 2013 (1 page) |
6 April 2013 | Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 6 April 2013 (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 March 2012 no member list (2 pages) |
30 April 2012 | Annual return made up to 26 March 2012 no member list (2 pages) |
8 March 2012 | Registered office address changed from 80 Mount Street Nottingham NG1 6HH on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 80 Mount Street Nottingham NG1 6HH on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 80 Mount Street Nottingham NG1 6HH on 8 March 2012 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 26 March 2011 no member list (2 pages) |
11 April 2011 | Annual return made up to 26 March 2011 no member list (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Anthony Edward Smith on 26 March 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Kevin Roy Matthews on 26 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 no member list (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 no member list (2 pages) |
9 April 2010 | Director's details changed for Mr Kevin Roy Matthews on 26 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Anthony Edward Smith on 26 March 2010 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 March 2009 | Annual return made up to 26/03/09 (2 pages) |
26 March 2009 | Annual return made up to 26/03/09 (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
26 March 2008 | Incorporation (20 pages) |
26 March 2008 | Incorporation (20 pages) |