London
SW1V 2HP
Director Name | Mr Andrew Silas Patrick |
---|---|
Date of Birth | February 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12 St. Georges Square London SW1V 2HP |
Director Name | Mrs Jane Alice Maclachlan |
---|---|
Date of Birth | August 1959 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 52, Moreton Street Moreton Street London SW1V 2PB |
Director Name | Mr Andrew White |
---|---|
Date of Birth | October 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Old Farm Granby Road Honington CV36 5AA |
Director Name | Mr Robert Costrel De Corainville |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 March 2013(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 12 St George's Square London SW1V 2HP |
Secretary Name | Mr Richard Fry |
---|---|
Status | Current |
Appointed | 18 November 2013(3 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Secretary Name | Ms Katherine Dione Dennis |
---|---|
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a St. Georges Square London SW1V 2HP |
Registered Address | 52, Moreton Street Moreton Street London SW1V 2PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
1 at £1 | Andrew Silas Patrick 20.00% Ordinary |
---|---|
1 at £1 | Jane Alice Maclachlan & James Edward Maclachlan 20.00% Ordinary |
1 at £1 | Katherine Dione Dennis 20.00% Ordinary |
1 at £1 | Robert Andrew White & Alan Boyd Moug 20.00% Ordinary |
1 at £1 | Robert De Corainville 20.00% Ordinary |
Latest Accounts | 30 November 2020 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (3 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 11 November 2021 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2022 (6 months, 1 week from now) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
---|---|
14 September 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
23 February 2015 | Director's details changed for Mrs Jane Alice Maclachlan on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mrs Jane Alice Maclachlan on 23 February 2015 (2 pages) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of Katherine Dione Dennis as a secretary on 13 November 2014 (1 page) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of Katherine Dione Dennis as a secretary on 13 November 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
23 April 2014 | Registered office address changed from 52 Moreton Street London SW1V 2PE on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 52 Moreton Street London SW1V 2PE on 23 April 2014 (1 page) |
2 December 2013 | Director's details changed for Mrs Jane Alice Maclachlan on 25 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mrs Jane Alice Maclachlan on 25 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Richard Fry as a secretary (2 pages) |
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from 12a St. Georges Square London SW1V 2HP United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Appointment of Mr Richard Fry as a secretary (2 pages) |
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from 12a St. Georges Square London SW1V 2HP United Kingdom on 18 November 2013 (1 page) |
1 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 April 2013 | Appointment of Mr Andrew White as a director (2 pages) |
9 April 2013 | Appointment of Mr Robert De Corainville as a director (2 pages) |
9 April 2013 | Appointment of Mrs Jane Alice Maclachlan as a director (2 pages) |
9 April 2013 | Appointment of Mr Andrew White as a director (2 pages) |
9 April 2013 | Appointment of Mr Robert De Corainville as a director (2 pages) |
9 April 2013 | Appointment of Mrs Jane Alice Maclachlan as a director (2 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Incorporation (21 pages) |
11 November 2010 | Incorporation (21 pages) |