Wrotham
Kent
TN15 7RJ
Director Name | Mr Barry John Field |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11 Ten Rochester Row London SW1P 1NS |
Director Name | Mr Andrew Robert Manley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chester Mews London SW1X 7AH |
Director Name | Dr Arash Bagheri |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | 3 Chester Mews London SW1X 7AH |
Director Name | Mr Vincent Billings |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Providence House Providence Place Islington London N1 0NT |
Director Name | Ryan Singh Kohli |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 10 Rochester Row Westminster London SW1P 1NS |
Director Name | Mr Edward Fitzgerald Greco |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Second Floor 4-5 Gough Square London EC4A 3DE |
Director Name | Mr Roy Thomas Eady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Essex CM15 8EU |
Director Name | Mrs Patricia Anne Groom |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 10 Rochester Row London SW1P 1NS |
Registered Address | 3 Chester Mews London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Action Point LTD 8.70% Ordinary |
---|---|
2 at £1 | Arash Bagheri 8.70% Ordinary |
2 at £1 | John Stephen Faith & Donna Leslie Morrison 8.70% Ordinary |
1 at £1 | Alexandra Semenyaka & Svetlana Semenyaka 4.35% Ordinary |
1 at £1 | Braxator Services LTD 4.35% Ordinary |
1 at £1 | Cheshire Cat LTD 4.35% Ordinary |
1 at £1 | Derek Weaving & Anna Weaving 4.35% Ordinary |
1 at £1 | Domain Investments LTD 4.35% Ordinary |
1 at £1 | Finomax Co LTD 4.35% Ordinary |
1 at £1 | Grey & Fog Real Estate LTD 4.35% Ordinary |
1 at £1 | Herbert Moos & Miki Fukinaga 4.35% Ordinary |
1 at £1 | Karen Bay Thimmer 4.35% Ordinary |
1 at £1 | Ming Zhou 4.35% Ordinary |
1 at £1 | Olukemi Aderonke Wallace 4.35% Ordinary |
1 at £1 | Peter John Gorringe Lee & Julia Caron Lee 4.35% Ordinary |
1 at £1 | Roy Thomas Eady & Thomas Michael Eady 4.35% Ordinary |
1 at £1 | Svetlana Kashinskaya 4.35% Ordinary |
1 at £1 | Svetlana Semenyaka 4.35% Ordinary |
1 at £1 | Wei Keith Tan & Mae-yen Tan & Wei Phin Tan & Wei Shen Tan 4.35% Ordinary |
1 at £1 | Yee How Choong & Mun Lai Ngam 4.35% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
9 February 2023 | Confirmation statement made on 26 January 2023 with updates (6 pages) |
---|---|
27 January 2023 | Appointment of Dr Arash Bagheri as a director on 16 January 2023 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
28 October 2022 | Statement of capital following an allotment of shares on 26 October 2022
|
21 October 2022 | Statement of capital following an allotment of shares on 26 September 2022
|
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 April 2021 | Appointment of Mr Andrew Robert Manley as a director on 1 April 2021 (2 pages) |
22 March 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
8 January 2020 | Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to 3 Chester Mews London SW1X 7AH on 8 January 2020 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 26 January 2019 with updates (6 pages) |
30 November 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
13 August 2018 | Termination of appointment of Edward Fitzgerald Greco as a director on 16 July 2018 (1 page) |
16 February 2018 | Confirmation statement made on 26 January 2018 with updates (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 December 2015 | Director's details changed for Mr. Edward Fitzgerald Greco on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr. Edward Fitzgerald Greco on 8 December 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
13 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page) |
24 October 2014 | Termination of appointment of Patricia Anne Groom as a director on 26 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Patricia Anne Groom as a director on 26 September 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
28 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
10 September 2013 | Appointment of Mrs Patricia Anne Groom as a director (2 pages) |
10 September 2013 | Appointment of Mrs Patricia Anne Groom as a director (2 pages) |
2 September 2013 | Appointment of Mr Roy Thomas Eady as a director (2 pages) |
2 September 2013 | Termination of appointment of Ryan Kohli as a director (1 page) |
2 September 2013 | Appointment of Mr Barry John Field as a director (2 pages) |
2 September 2013 | Appointment of Mr Barry John Field as a director (2 pages) |
2 September 2013 | Appointment of Mr Roy Thomas Eady as a director (2 pages) |
2 September 2013 | Termination of appointment of Ryan Kohli as a director (1 page) |
25 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Registered office address changed from Providence House Providence Place Islington London N1 0NT on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Providence House Providence Place Islington London N1 0NT on 12 December 2012 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 13 July 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 13 July 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 17 October 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 17 October 2011
|
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
18 March 2011 | Termination of appointment of Vincent Billings as a director (2 pages) |
18 March 2011 | Appointment of Ryan Singh Kohli as a director (3 pages) |
18 March 2011 | Termination of appointment of Vincent Billings as a director (2 pages) |
18 March 2011 | Appointment of Ryan Singh Kohli as a director (3 pages) |
1 March 2011 | Appointment of John Stephen Faith as a director (3 pages) |
1 March 2011 | Appointment of Edward Greco as a director (3 pages) |
1 March 2011 | Appointment of Edward Greco as a director (3 pages) |
1 March 2011 | Appointment of John Stephen Faith as a director (3 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|