London
W1B 4JD
Director Name | Mr Simon Christopher Tann |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Heddon House 149-151 Regent Street London W1B 4JD |
Director Name | Mr Jeremy Marc Grundy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Heddon House 149-151 Regent Street London W1B 4JD |
Director Name | Mr Simon Guy Heilpern |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Paul Simon Krendel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Jonathan Hart Martyr |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Heddon House 149-151 Regent Street London W1B 4JD |
Registered Address | Heddon House 149-151 Regent Street London W1B 4JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £0.1 | Jonathan Hart Martyr 3.50% E |
---|---|
10k at £0.1 | Paul Simon Krendel 25.99% A |
10k at £0.1 | Simon Guy Heilpern 25.99% B |
10k at £0.1 | Simon John Westall Higgins 25.99% C |
962 at £0.1 | Jeremy Marc Grundy 2.50% F |
6.2k at £0.1 | Simon Christopher Tann 16.00% D |
10 at £0.1 | Paul Simon Krendel 0.03% Non-redeemable |
Year | 2014 |
---|---|
Net Worth | -£198,671 |
Cash | £24,814 |
Current Liabilities | £465,174 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 November 2023 | Confirmation statement made on 31 October 2023 with updates (7 pages) |
15 November 2023 | Termination of appointment of Jonathan Hart Martyr as a director on 1 November 2022 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 November 2022 | Confirmation statement made on 31 October 2022 with updates (6 pages) |
11 February 2022 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Heddon House 149-151 Regent Street London London W1B 4JD on 11 February 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 31 October 2021 with updates (6 pages) |
8 October 2021 | Registered office address changed from Nuffield House 41-465 Piccadilly London W1J 0DS England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 8 October 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with updates (7 pages) |
21 July 2020 | Registered office address changed from Nuffield House Piccadilly London W1J 0DS England to Nuffield House 41-465 Piccadilly London W1J 0DS on 21 July 2020 (1 page) |
21 July 2020 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Nuffield House Piccadilly London W1J 0DS on 21 July 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
4 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2019 | Second filing of Confirmation Statement dated 31/10/2018 (13 pages) |
24 January 2019 | Change of details for Mr Simon John Westall Higgins as a person with significant control on 31 March 2018 (2 pages) |
24 January 2019 | Termination of appointment of Paul Simon Krendel as a director on 31 March 2018 (1 page) |
24 January 2019 | Cessation of Paul Simon Krendel as a person with significant control on 31 March 2018 (1 page) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates
|
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 October 2017 | Change of details for Mr Paul Simon Krendel as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Change of details for Mr Paul Simon Krendel as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Change of details for Mr Simon John Westall Higgins as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Change of details for Mr Simon John Westall Higgins as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Termination of appointment of Simon Guy Heilpern as a director on 31 May 2016 (1 page) |
30 November 2016 | Termination of appointment of Simon Guy Heilpern as a director on 31 May 2016 (1 page) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Director's details changed for Mr Simon John Westall Higgins on 10 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Simon Christopher Tann on 10 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Paul Simon Krendel on 10 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Simon Guy Heilpern on 10 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Simon Guy Heilpern on 10 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Simon Christopher Tann on 10 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Simon John Westall Higgins on 10 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Paul Simon Krendel on 10 October 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Jeremy Marc Grundy on 26 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Jeremy Marc Grundy on 26 August 2014 (2 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Appointment of Mr Jeremy Marc Grundy as a director (2 pages) |
4 July 2013 | Appointment of Mr Jonathan Hart Martyr as a director (2 pages) |
4 July 2013 | Appointment of Mr Jeremy Marc Grundy as a director (2 pages) |
4 July 2013 | Appointment of Mr Jonathan Hart Martyr as a director (2 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
19 October 2012 | Sub-division of shares on 2 April 2012 (6 pages) |
19 October 2012 | Sub-division of shares on 2 April 2012 (6 pages) |
19 October 2012 | Sub-division of shares on 2 April 2012 (6 pages) |
19 October 2012 | Sub-division of shares on 2 April 2012 (6 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Sub-division of shares on 2 April 2012 (6 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Sub-division of shares on 2 April 2012 (6 pages) |
6 December 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
6 December 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|