London
SW1Y 4JU
Director Name | Miss Amelia Davies |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2016(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Senior Associate |
Country of Residence | England |
Correspondence Address | 3 St. James's Square London SW1Y 4JU |
Director Name | Mr Simon Geoffrey Batten |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cranley Road Hersham Walton-On-Thames KT12 5BP |
Director Name | Miss Morag Blincow |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2021) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Registered Address | 3 St. James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Jason Bryan Rollag 75.00% Ordinary |
---|---|
5 at £1 | Caroline Rollag 5.00% Ordinary |
20 at £1 | Simon Batten 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,964 |
Cash | £20,419 |
Current Liabilities | £222,557 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
15 June 2012 | Delivered on: 20 June 2012 Persons entitled: G.P.E. (New Bond Street) LLP Classification: Deed of rental deposit Secured details: £31,307 due or to become due from the company to the chargee. Particulars: The amount at any time staniding to the credit of an interest earning deposit account see image for full details. Outstanding |
---|
31 October 2023 | Registered office address changed from Foxglove House Piccadilly 166, Piccadilly London W1J 9EF England to 3 st. James's Square London SW1Y 4JU on 31 October 2023 (1 page) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 July 2021 | Termination of appointment of Morag Blincow as a director on 30 July 2021 (1 page) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Mr Simon Geoffrey Batten as a director on 21 November 2019 (2 pages) |
7 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 December 2018 | Registered office address changed from 106 New Bond Street London W1S 1DN England to Foxglove House Piccadilly 166, Piccadilly London W1J 9EF on 18 December 2018 (1 page) |
18 October 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Director's details changed for Miss Morag Blincow on 31 March 2016 (2 pages) |
22 March 2017 | Director's details changed for Miss Morag Blincow on 31 March 2016 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 January 2016 | Registered office address changed from 66 New Bond Street London W1S 1RW to 106 New Bond Street London W1S 1DN on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 66 New Bond Street London W1S 1RW to 106 New Bond Street London W1S 1DN on 12 January 2016 (1 page) |
6 January 2016 | Appointment of Miss Amelia Davies as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Miss Amelia Davies as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Miss Amelia Davies as a director on 5 January 2016 (2 pages) |
13 October 2015 | Director's details changed for Miss Morag Blincow on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Miss Morag Blincow on 13 October 2015 (2 pages) |
5 October 2015 | Appointment of Miss Morag Blincow as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Miss Morag Blincow as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Miss Morag Blincow as a director on 5 October 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
2 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 29 June 2012 (1 page) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 May 2012 | Registered office address changed from 107 Byrne Road London Greater London SW12 9JA England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 107 Byrne Road London Greater London SW12 9JA England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 107 Byrne Road London Greater London SW12 9JA England on 3 May 2012 (1 page) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|