London
W1B 5QA
Director Name | Mr Stuart Campbell Loggie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2015(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 03 April 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Mr Stuart Loggie |
---|---|
Status | Closed |
Appointed | 26 January 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Secretary Name | Mr Christopher Patrick Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Christopher Patrick Oliver 50.00% Ordinary |
---|---|
50 at £1 | Stuart Campbell Loggie 50.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
---|---|
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
8 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
7 December 2016 | Appointment of Mr Stuart Campbell Loggie as a director on 7 April 2015 (2 pages) |
7 December 2016 | Appointment of Mr Jonathan Mark Edward Lawes as a director on 7 April 2015 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 17 saville row london W1S 3PN united kingdom (1 page) |
6 August 2008 | Director and secretary appointed christopher patrick oliver (3 pages) |
6 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
6 August 2008 | Ad 13/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
13 June 2008 | Incorporation (15 pages) |