London
W1T 3HS
Director Name | Mr Grant James Rennie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Failte Food Service LTD 99.50% Ordinary A |
---|---|
1 at £1 | Rt Corporate Trustee LTD 0.50% Ordinary B |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
19 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 January 2022 (7 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 March 2021 | Change of details for Mr James Cummiskey as a person with significant control on 18 February 2021 (2 pages) |
2 March 2021 | Change of details for Mr James Cummiskey as a person with significant control on 20 February 2021 (2 pages) |
1 March 2021 | Change of details for Mr Grant James Rennie as a person with significant control on 18 February 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Grant James Rennie on 19 February 2021 (2 pages) |
1 March 2021 | Change of details for Mr James Cummiskey as a person with significant control on 18 February 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr James Cummiskey on 18 February 2021 (2 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
19 September 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
19 September 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 February 2014 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 21 February 2014 (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 November 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
20 November 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
6 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
6 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 March 2012 | Solvency statement dated 13/03/12 (1 page) |
14 March 2012 | Statement of capital on 14 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
14 March 2012 | Statement of capital on 14 March 2012
|
14 March 2012 | Solvency statement dated 13/03/12 (1 page) |
14 March 2012 | Statement by directors (1 page) |
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Statement by directors (1 page) |
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
28 February 2012 | Incorporation (33 pages) |
28 February 2012 | Incorporation (33 pages) |