Pimlico
London
SW1V 2HX
Director Name | Mr Paul Anthony Radford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Commodity Market Analyst |
Country of Residence | England |
Correspondence Address | 9, St. Georges Square Pimlico London SW1V 2HX |
Director Name | Mrs Kay Elizabeth Armstrong |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Maltings Leamington Spa Warwickshire CV32 5FF |
Director Name | Mr John Michael Fordham |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 7, St. George's Square London SW1V 2HX |
Director Name | Miss Camilla Kate Roxanne Hayes |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 7 St. Georges Square Pimlico London SW1V 2HX |
Director Name | Mr Alexander James Hamilton |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park View Gardens London NW4 2PN |
Director Name | Mr Howard Hamilton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hampstead Way London NW11 7LH |
Director Name | Mrs Susan Jane Hayes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2021) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 9, St. Georges Square Pimlico London SW1V 2HX |
Registered Address | 9, St. Georges Square Pimlico London SW1V 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
3 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
8 July 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Register(s) moved to registered office address 9, St. Georges Square Pimlico London SW1V 2HX (1 page) |
28 December 2017 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 9 st. Georges Square Pimlico London SW1V 2HX (1 page) |
6 November 2017 | Appointment of Mrs Kay Elizabeth Armstrong as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr John Michael Fordham as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Kay Elizabeth Armstrong as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr John Michael Fordham as a director on 6 November 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 May 2017 | Registered office address changed from 6 Hampstead Way London NW11 7LH to 9, St. Georges Square Pimlico London SW1V 2HX on 7 May 2017 (1 page) |
7 May 2017 | Registered office address changed from 6 Hampstead Way London NW11 7LH to 9, St. Georges Square Pimlico London SW1V 2HX on 7 May 2017 (1 page) |
11 April 2017 | Appointment of Mrs Susan Jane Hayes as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Susan Jane Hayes as a director on 3 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
25 January 2017 | Termination of appointment of Howard Hamilton as a director on 24 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Alexander James Hamilton as a director on 24 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Howard Hamilton as a director on 24 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Alexander James Hamilton as a director on 24 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Paul Anthony Radford as a director on 17 December 2015 (2 pages) |
24 January 2017 | Appointment of Mr Mark Hemming Jones as a director on 17 December 2015 (2 pages) |
24 January 2017 | Appointment of Mr Mark Hemming Jones as a director on 17 December 2015 (2 pages) |
24 January 2017 | Appointment of Mr Paul Anthony Radford as a director on 17 December 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
10 February 2016 | Annual return made up to 7 January 2016 no member list (4 pages) |
10 February 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
10 February 2016 | Annual return made up to 7 January 2016 no member list (4 pages) |
10 February 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 7 January 2015 no member list (4 pages) |
2 February 2015 | Annual return made up to 7 January 2015 no member list (4 pages) |
2 February 2015 | Annual return made up to 7 January 2015 no member list (4 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
12 February 2014 | Annual return made up to 7 January 2014 no member list (4 pages) |
12 February 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
12 February 2014 | Annual return made up to 7 January 2014 no member list (4 pages) |
12 February 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
12 February 2014 | Annual return made up to 7 January 2014 no member list (4 pages) |
5 March 2013 | Register inspection address has been changed (1 page) |
5 March 2013 | Director's details changed for Mr Alexander James Hamilton on 4 December 2012 (2 pages) |
5 March 2013 | Annual return made up to 7 January 2013 no member list (4 pages) |
5 March 2013 | Director's details changed for Mr Alexander James Hamilton on 4 December 2012 (2 pages) |
5 March 2013 | Director's details changed for Mr Alexander James Hamilton on 4 December 2012 (2 pages) |
5 March 2013 | Annual return made up to 7 January 2013 no member list (4 pages) |
5 March 2013 | Register inspection address has been changed (1 page) |
5 March 2013 | Annual return made up to 7 January 2013 no member list (4 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
2 July 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Annual return made up to 7 January 2012 no member list (3 pages) |
19 June 2012 | Annual return made up to 7 January 2012 no member list (3 pages) |
19 June 2012 | Annual return made up to 7 January 2012 no member list (3 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 7 January 2011 no member list (3 pages) |
15 February 2011 | Annual return made up to 7 January 2011 no member list (3 pages) |
15 February 2011 | Annual return made up to 7 January 2011 no member list (3 pages) |
7 January 2010 | Incorporation (42 pages) |