London
England And Wales
EC2A 4AD
Director Name | Mr Andrew Kenneth Hill |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1, Chamberlain House 1 Blackall Street London England And Wales EC2A 4AD |
Director Name | Mauro Taratufolo |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Chamberlain House 1 Blackall Street London England And Wales EC2A 4AD |
Director Name | Mr Michael John Hickes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | C/O James Andrew Residential Ltd Fairchild House Redbourne Avenue London England And Wales N3 2BP |
Director Name | Andrew Hunter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O James Andrew Residential Ltd Fairchild House Redbourne Avenue London England And Wales N3 2BP |
Director Name | Mr Richard Heal |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(5 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Chamberlain House 1 Blackall Street London EC2A 4AD |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Nicholas Stonley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Alexander George Johnstone |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2016) |
Role | Banking |
Country of Residence | South Africa |
Correspondence Address | PO Box 27761 Rhine Road Cape Town 8050 |
Registered Address | C/O Haus Block Management 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 May 2023 | Appointment of Managed Exit Limited as a secretary on 12 April 2023 (2 pages) |
17 May 2023 | Registered office address changed from C/O James Andrew Residential Ltd Fairchild House Redbourne Avenue London England and Wales N3 2BP to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 17 May 2023 (1 page) |
10 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
26 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 October 2017 | Appointment of Mr Richard Heal as a director on 18 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Richard Heal as a director on 18 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Alexander George Johnstone as a director on 14 October 2016 (1 page) |
18 October 2017 | Termination of appointment of Alexander George Johnstone as a director on 14 October 2016 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
2 December 2016 | Director's details changed for Mauro Taratufolo on 17 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mauro Taratufolo on 17 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Andrew Hunter on 2 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
2 December 2016 | Director's details changed for Andrew Hunter on 2 December 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 November 2015 | Annual return made up to 2 October 2015 no member list (7 pages) |
11 November 2015 | Annual return made up to 2 October 2015 no member list (7 pages) |
11 November 2015 | Annual return made up to 2 October 2015 no member list (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 October 2014 | Annual return made up to 2 October 2014 no member list (7 pages) |
31 October 2014 | Annual return made up to 2 October 2014 no member list (7 pages) |
31 October 2014 | Annual return made up to 2 October 2014 no member list (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Termination of appointment of Kevin Duggan as a director (1 page) |
24 March 2014 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Charles Alexander Beasley as a director (2 pages) |
24 March 2014 | Appointment of Mauro Taratufolo as a director (2 pages) |
24 March 2014 | Appointment of Andrew Hunter as a director (2 pages) |
24 March 2014 | Appointment of Andrew Hunter as a director (2 pages) |
24 March 2014 | Appointment of Andrew Kenneth Hill as a director (2 pages) |
24 March 2014 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Mauro Taratufolo as a director (2 pages) |
24 March 2014 | Appointment of Andrew Kenneth Hill as a director (2 pages) |
24 March 2014 | Appointment of Michael Hickes as a director (2 pages) |
24 March 2014 | Appointment of Michael Hickes as a director (2 pages) |
24 March 2014 | Termination of appointment of Nicholas Stonley as a director (1 page) |
24 March 2014 | Appointment of Alexander George Johnstone as a director (2 pages) |
24 March 2014 | Appointment of Charles Alexander Beasley as a director (2 pages) |
24 March 2014 | Termination of appointment of Kevin Duggan as a director (1 page) |
24 March 2014 | Termination of appointment of Nicholas Stonley as a director (1 page) |
24 March 2014 | Appointment of Alexander George Johnstone as a director (2 pages) |
7 October 2013 | Annual return made up to 2 October 2013 no member list (2 pages) |
7 October 2013 | Annual return made up to 2 October 2013 no member list (2 pages) |
7 October 2013 | Annual return made up to 2 October 2013 no member list (2 pages) |
9 July 2013 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
3 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
2 October 2012 | Incorporation (36 pages) |
2 October 2012 | Incorporation (36 pages) |