Black Prince Road
London
SE1 7SJ
Director Name | Mr Paul Cline Strasburger |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chinaworks Chinaworks Black Prince Road London SE1 7SJ |
Director Name | Mr Ali Ghaffari |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chinaworks Chinaworks Black Prince Road London SE1 7SJ |
Director Name | Ms Julianne Kerr Morrison |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Chinaworks Chinaworks Black Prince Road London SE1 7SJ |
Director Name | Ms Jennifer Robinson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 26 March 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Chinaworks Chinaworks Black Prince Road London SE1 7SJ |
Director Name | Matthew Jim Elliott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 702 Courtenay House 9 New Park Road London SW2 4DP |
Director Name | Mr William Guy Darrell Norton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Director Name | Miss Heather Rose Brooke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2019) |
Role | Journalist Academic |
Country of Residence | England |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Director Name | Mr Ian Christopher Moore |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Director Name | Ms Dinah Gwen Lison Rose |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Chinaworks Chinaworks Black Prince Road London SE1 7SJ |
Director Name | Mr Charles Timothy Knox |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2023) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Chinaworks Chinaworks Black Prince Road London SE1 7SJ |
Registered Address | Chinaworks Chinaworks Black Prince Road London SE1 7SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
100 at £1 | Matthew Jim Elliott 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
1 September 2023 | Termination of appointment of Charles Timothy Knox as a director on 22 August 2023 (1 page) |
14 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
26 March 2023 | Appointment of Ms Julianne Kerr Morrison as a director on 26 March 2023 (2 pages) |
26 March 2023 | Appointment of Ms Jennifer Robinson as a director on 26 March 2023 (2 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
16 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
12 August 2021 | Termination of appointment of Dinah Gwen Lison Rose as a director on 13 July 2021 (1 page) |
12 August 2021 | Notification of Paul Cline Strasburger as a person with significant control on 5 August 2021 (2 pages) |
12 August 2021 | Withdrawal of a person with significant control statement on 12 August 2021 (2 pages) |
12 August 2021 | Notification of Mark James Littlewood as a person with significant control on 5 August 2021 (2 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 August 2020 | Director's details changed for Dinah Gwen Lison Rose on 21 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mark James Littlewood on 18 September 2017 (2 pages) |
19 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
19 August 2020 | Director's details changed for Lord Paul Cline Strasburger on 18 September 2017 (2 pages) |
19 August 2020 | Director's details changed for Mr Charles Timothy Know on 3 July 2019 (2 pages) |
13 August 2019 | Appointment of Mr Charles Timothy Know as a director on 3 July 2019 (2 pages) |
13 August 2019 | Appointment of Ali Ghaffari as a director on 3 July 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
13 August 2019 | Appointment of Dinah Gwen Lison Rose as a director on 3 July 2019 (2 pages) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
8 May 2019 | Registered office address changed from 55 Tufton Street London London SW1P 3QL to Chinaworks Chinaworks Black Prince Road London SE1 7SJ on 8 May 2019 (1 page) |
7 February 2019 | Notification of a person with significant control statement (2 pages) |
7 February 2019 | Termination of appointment of Ian Christopher Moore as a director on 5 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Heather Rose Brooke as a director on 5 February 2019 (1 page) |
17 October 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
10 August 2018 | Cessation of William Guy Darrell Norton as a person with significant control on 12 December 2017 (1 page) |
10 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
9 May 2018 | Appointment of Mr Ian Christopher Moore as a director on 28 February 2018 (2 pages) |
2 January 2018 | Resolutions
|
19 October 2017 | Termination of appointment of William Guy Darrell Norton as a director on 25 September 2017 (2 pages) |
19 October 2017 | Termination of appointment of William Guy Darrell Norton as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mark James Littlewood as a director on 18 September 2017 (3 pages) |
10 October 2017 | Appointment of Mark James Littlewood as a director on 18 September 2017 (3 pages) |
5 October 2017 | Appointment of Lord Paul Cline Strasburger as a director on 18 September 2017 (3 pages) |
5 October 2017 | Appointment of Lord Paul Cline Strasburger as a director on 18 September 2017 (3 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (10 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (10 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
13 April 2017 | Appointment of Ms Heather Rose Brooke as a director on 29 March 2017 (3 pages) |
13 April 2017 | Appointment of Ms Heather Rose Brooke as a director on 29 March 2017 (3 pages) |
15 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 October 2015 | Appointment of William Guy Darrell Norton as a director on 1 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of William Guy Darrell Norton as a director on 1 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of William Guy Darrell Norton as a director on 1 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Matthew Jim Elliott on 17 December 2014 (2 pages) |
10 August 2015 | Director's details changed for Matthew Jim Elliott on 17 December 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
22 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Registered office address changed from Flat 26 Rossetti House Erasmus Street London SW1P 4HT on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Registered office address changed from Flat 26 Rossetti House Erasmus Street London SW1P 4HT on 27 August 2010 (1 page) |
5 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
5 August 2009 | Incorporation (20 pages) |
5 August 2009 | Incorporation (20 pages) |
5 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |