London
EC2A 4ES
Director Name | Mr Michael John Humphries |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(2 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Francis Taylor Building Inner Temple London EC4Y 7BY |
Director Name | Mrs Janet Bessell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Planner |
Country of Residence | England |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Nigel Stewart Higgins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Keith Charles Dennis Mitchell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2015) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | Caversham Bridge House Waterman Place Reading Berkshire RG1 8DN |
Director Name | Mr Angus David Macfarlane Walker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,168 |
Cash | £13,528 |
Current Liabilities | £3,668 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
2 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
3 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
18 November 2021 | Appointment of Mrs Janet Bessell as a director on 18 October 2021 (2 pages) |
18 November 2021 | Termination of appointment of Angus David Macfarlane Walker as a director on 18 October 2021 (1 page) |
18 November 2021 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
2 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 February 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
25 February 2016 | Director's details changed for Mr Angus David Macfarlane Walker on 23 November 2015 (2 pages) |
25 February 2016 | Director's details changed for Mr Angus David Macfarlane Walker on 23 November 2015 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 December 2015 | Appointment of Mr Angus David Macfarlane Walker as a director on 23 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Angus David Macfarlane Walker as a director on 23 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Keith Charles Dennis Mitchell as a director on 23 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Keith Charles Dennis Mitchell as a director on 23 November 2015 (1 page) |
24 February 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
24 February 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2014 | Annual return made up to 24 February 2014 no member list (4 pages) |
10 March 2014 | Director's details changed for Robert John Vernon Owen on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Robert John Vernon Owen on 7 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 24 February 2014 no member list (4 pages) |
10 March 2014 | Director's details changed for Robert John Vernon Owen on 7 March 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 April 2013 | Annual return made up to 24 February 2013 no member list (4 pages) |
29 April 2013 | Annual return made up to 24 February 2013 no member list (4 pages) |
12 March 2013 | Registered office address changed from 4a Woodside Business Park Whitley Wood Lane Reading Berkshire RG2 8LW United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 4a Woodside Business Park Whitley Wood Lane Reading Berkshire RG2 8LW United Kingdom on 12 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 April 2012 | Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
4 April 2012 | Director's details changed for Mr Michael John Humphries on 4 April 2012 (2 pages) |
4 April 2012 | Appointment of Mr Keith Charles Dennis Mitchell as a director (2 pages) |
4 April 2012 | Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
4 April 2012 | Director's details changed for Mr Michael John Humphries on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Michael John Humphries on 4 April 2012 (2 pages) |
4 April 2012 | Appointment of Mr Keith Charles Dennis Mitchell as a director (2 pages) |
3 April 2012 | Registered office address changed from 50 Broadway London SW1H 0BL on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 50 Broadway London SW1H 0BL on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 50 Broadway London SW1H 0BL on 3 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Nigel Higgins as a director (1 page) |
3 April 2012 | Appointment of Mr Michael John Humphries as a director (2 pages) |
3 April 2012 | Appointment of Mr Michael John Humphries as a director (2 pages) |
3 April 2012 | Termination of appointment of Nigel Higgins as a director (1 page) |
22 March 2012 | Annual return made up to 24 February 2012 no member list (3 pages) |
22 March 2012 | Annual return made up to 24 February 2012 no member list (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
14 March 2011 | Annual return made up to 24 February 2011 no member list (3 pages) |
14 March 2011 | Annual return made up to 24 February 2011 no member list (3 pages) |
24 February 2010 | Incorporation (40 pages) |
24 February 2010 | Incorporation (40 pages) |