London
SW7 4AG
Director Name | Mr Richard John Metcalfe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Mr Steven Jonathan Pinshaw |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Jerome Pierre Bilet |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2012(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 January 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 May 2017 | Amended total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 May 2017 | Amended total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 January 2017 | Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page) |
19 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 January 2016 | Termination of appointment of Jerome Pierre Bilet as a director on 14 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Jerome Pierre Bilet as a director on 14 January 2016 (1 page) |
20 October 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
2 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Mr Jerome Pierre Bilet on 8 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Richard John Metcalfe on 8 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Mr Richard John Metcalfe on 8 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Richard John Metcalfe on 8 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Jerome Pierre Bilet on 8 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Jerome Pierre Bilet on 8 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
22 October 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 October 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Secretary's details changed for Mr Steven Jonathan Pinshaw on 8 July 2012 (1 page) |
27 July 2012 | Secretary's details changed for Mr Steven Jonathan Pinshaw on 8 July 2012 (1 page) |
27 July 2012 | Director's details changed for Mr Laurence Grant Kirschel on 8 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Laurence Grant Kirschel on 8 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Mr Steven Jonathan Pinshaw on 8 July 2012 (1 page) |
27 July 2012 | Director's details changed for Mr Laurence Grant Kirschel on 8 July 2012 (2 pages) |
13 February 2012 | Appointment of Mr Richard John Metcalfe as a director (3 pages) |
13 February 2012 | Appointment of Mr Richard John Metcalfe as a director (3 pages) |
8 February 2012 | Appointment of Jerome Pierre Bilet as a director (3 pages) |
8 February 2012 | Appointment of Jerome Pierre Bilet as a director (3 pages) |
8 July 2011 | Incorporation (23 pages) |
8 July 2011 | Incorporation (23 pages) |