London
WC1N 3AR
Secretary Name | Dermot Casey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Queen Square London WC1N 3AR |
Director Name | Mr Adam Laurence Mansell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Glebe Cottage Over Silton Thirsk Yorkshire YO7 2LJ |
Director Name | Mr Ian Rey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Gloucester Place London W1U 6JS |
Director Name | Mr Stephen D'Alton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 115 Gloucester Place London W1U 6JS |
Director Name | Christopher Hagman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Square London WC1N 3AR |
Director Name | Mr John Henderson Miln |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2015) |
Role | Chief Executive Office |
Country of Residence | England |
Correspondence Address | 5 Queen Square London WC1N 3AR |
Registered Address | 5 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
29 January 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
---|---|
11 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 August 2017 | Director's details changed for Mr Dermot Fintan Casey on 1 January 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Dermot Fintan Casey on 1 January 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
19 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Christopher Hagman as a director on 15 June 2016 (2 pages) |
26 August 2016 | Termination of appointment of Christopher Hagman as a director on 15 June 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
2 March 2016 | Appointment of Mr Adam Laurence Mansell as a director on 14 December 2015 (3 pages) |
2 March 2016 | Appointment of Mr Adam Laurence Mansell as a director on 14 December 2015 (3 pages) |
1 March 2016 | Termination of appointment of John Miln as a director on 14 December 2015 (2 pages) |
1 March 2016 | Termination of appointment of John Miln as a director on 14 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
27 October 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
16 October 2014 | Appointment of Dermot Casey as a director on 10 September 2014 (3 pages) |
16 October 2014 | Appointment of Dermot Casey as a director on 10 September 2014 (3 pages) |
3 October 2014 | Appointment of Christopher Hagman as a director on 10 September 2014 (3 pages) |
3 October 2014 | Termination of appointment of Stephen D'alton as a director on 10 September 2014 (2 pages) |
3 October 2014 | Appointment of Christopher Hagman as a director on 10 September 2014 (3 pages) |
3 October 2014 | Appointment of John Miln as a director on 10 September 2014 (3 pages) |
3 October 2014 | Appointment of Dermot Casey as a secretary on 10 September 2014 (3 pages) |
3 October 2014 | Registered office address changed from 53 Clarewood Court Crawford Street London W1H 2NW to 5 Queen Square London WC1N 3AR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 53 Clarewood Court Crawford Street London W1H 2NW to 5 Queen Square London WC1N 3AR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 53 Clarewood Court Crawford Street London W1H 2NW to 5 Queen Square London WC1N 3AR on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of John Miln as a director on 10 September 2014 (3 pages) |
3 October 2014 | Appointment of Dermot Casey as a secretary on 10 September 2014 (3 pages) |
3 October 2014 | Termination of appointment of Stephen D'alton as a director on 10 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Ian Rey as a director on 10 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Ian Rey as a director on 10 September 2014 (2 pages) |
27 July 2014 | Annual return made up to 19 July 2014 no member list (3 pages) |
27 July 2014 | Annual return made up to 19 July 2014 no member list (3 pages) |
19 February 2014 | Registered office address changed from 115 Gloucester Place London W1U 6JS United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 115 Gloucester Place London W1U 6JS United Kingdom on 19 February 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 August 2013 | Annual return made up to 19 July 2013 no member list (3 pages) |
16 August 2013 | Annual return made up to 19 July 2013 no member list (3 pages) |
8 February 2013 | Annual return made up to 19 July 2012 no member list (3 pages) |
8 February 2013 | Annual return made up to 19 July 2012 no member list (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 November 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
22 November 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 19 July 2011 no member list (3 pages) |
22 August 2011 | Annual return made up to 19 July 2011 no member list (3 pages) |
19 July 2010 | Incorporation (20 pages) |
19 July 2010 | Incorporation (20 pages) |