London
W1T 5DS
Director Name | Mr Timothy Lancelot Gibson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Timothy Lancelot Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazel Cottage North Heath Chieveley Newbury RG20 8UD |
Director Name | Mr Marcus Seymour Gibson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alan White 14.29% Ordinary |
---|---|
1 at £1 | Fennbend LTD 14.29% Ordinary |
1 at £1 | Genora Consulting Inc. 14.29% Ordinary |
1 at £1 | Kevin Mcnamara 14.29% Ordinary |
1 at £1 | Lorna Burrett 14.29% Ordinary |
1 at £1 | Nicholas Shott 14.29% Ordinary |
1 at £1 | Thomas Emmett 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
22 November 2023 | Confirmation statement made on 22 October 2023 with updates (6 pages) |
---|---|
5 September 2023 | Termination of appointment of Timothy Lancelot Gibson as a director on 30 August 2023 (1 page) |
2 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
15 August 2023 | Termination of appointment of Timothy Lancelot Gibson as a secretary on 11 August 2023 (1 page) |
24 October 2022 | Confirmation statement made on 22 October 2022 with updates (6 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
31 January 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
25 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
8 January 2021 | Director's details changed for Mr Timothy Lancelot Gibson on 8 January 2021 (2 pages) |
8 January 2021 | Secretary's details changed for Timothy Lancelot Gibson on 8 January 2021 (1 page) |
9 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
24 August 2020 | Appointment of Mr Marcus Seymour Gibson as a director on 14 August 2020 (2 pages) |
24 August 2020 | Registered office address changed from 156 Brompton Road London SW3 1HW to 68 Grafton Way London W1T 5DS on 24 August 2020 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
11 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
18 June 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
18 June 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders
|
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
25 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
22 June 2012 | Appointment of Timothy Lancelot Gibson as a secretary (3 pages) |
22 June 2012 | Appointment of Martin Charles Gibson as a director (3 pages) |
22 June 2012 | Appointment of Timothy Lancelot Gibson as a secretary (3 pages) |
22 June 2012 | Appointment of Martin Charles Gibson as a director (3 pages) |
22 June 2012 | Appointment of Timothy Lancelot Gibson as a director (3 pages) |
22 June 2012 | Appointment of Timothy Lancelot Gibson as a director (3 pages) |
31 May 2012 | Incorporation (25 pages) |
31 May 2012 | Incorporation (25 pages) |