London
W1T 3HS
Director Name | Mrs Helen Jill Bowman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 2 St Andrews Place Lewes East Sussex BN7 1UP |
Director Name | Mr Martin Bowman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 St Andrews Place Lewes East Sussex BN7 1UP |
Director Name | Mr Andrew John Candler |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 297 Guildford Road Bisley Surrey GU24 9AA |
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 |
1 at £1 | Aileen Joyce Candler 50.00% Ordinary |
---|---|
1 at £1 | Andrew Candler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
8 March 2024 | Total exemption full accounts made up to 30 June 2023 (4 pages) |
---|---|
18 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
24 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
20 January 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
22 April 2021 | Change of details for Mrs Aileen Joyce Candler as a person with significant control on 21 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mrs Aileen Joyce Candler on 21 April 2021 (2 pages) |
19 February 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
15 January 2021 | Change of details for Mrs Aileen Joyce Candler as a person with significant control on 14 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Andrew John Candler as a director on 14 January 2021 (1 page) |
15 January 2021 | Cessation of Andrew John Candler as a person with significant control on 14 January 2021 (1 page) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
15 January 2021 | Director's details changed for Mrs Aileen Joyce Candler on 14 January 2021 (2 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 July 2015 | Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ England to 5-11 Mortimer Street London W1T 3HS on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ England to 5-11 Mortimer Street London W1T 3HS on 28 July 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 July 2014 | Appointment of Mrs Aileen Joyce Candler as a director on 4 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Helen Jill Bowman as a director on 4 July 2014 (1 page) |
21 July 2014 | Appointment of Mrs Aileen Joyce Candler as a director on 4 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Helen Jill Bowman as a director on 4 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 2 St. Andrews Place Lewes East Sussex BN7 1UP to Continental House Oak Ridge West End Woking Surrey GU24 9PJ on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Mrs Aileen Joyce Candler as a director on 4 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Helen Jill Bowman as a director on 4 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Andrew John Candler as a director on 4 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Andrew John Candler as a director on 4 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Andrew John Candler as a director on 4 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 2 St. Andrews Place Lewes East Sussex BN7 1UP to Continental House Oak Ridge West End Woking Surrey GU24 9PJ on 21 July 2014 (1 page) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 June 2014 | Termination of appointment of Martin Bowman as a director (1 page) |
13 June 2014 | Termination of appointment of Martin Bowman as a director (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Director's details changed for Mr Martin Bowman on 1 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Director's details changed for Mrs Helen Jill Bowman on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Martin Bowman on 1 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Director's details changed for Mr Martin Bowman on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mrs Helen Jill Bowman on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mrs Helen Jill Bowman on 1 June 2013 (2 pages) |
14 June 2012 | Incorporation (19 pages) |
14 June 2012 | Incorporation (19 pages) |