(Entrance Via Davies Street)
London
W1K 3NB
Director Name | John Andrew Goodsell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Virginia Louise Goodsell 7.14% B |
---|---|
75 at £1 | John Andrew Goodsell 21.43% A |
50 at £1 | John Andrew Goodsell 14.29% C |
50 at £1 | John Andrew Goodsell 14.29% D |
50 at £1 | John Andrew Goodsell 14.29% E |
50 at £1 | John Andrew Goodsell 14.29% F |
50 at £1 | John Andrew Goodsell 14.29% G |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
6 October 2016 | Delivered on: 14 October 2016 Persons entitled: Jp Morgan International Bank Limited Classification: A registered charge Outstanding |
---|---|
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Credit Suisse (UK) LTD Classification: A registered charge Outstanding |
3 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Change of details for John Andrew Goodsell as a person with significant control on 12 October 2023 (2 pages) |
27 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
27 September 2021 | Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 27 September 2021 (1 page) |
17 December 2020 | Director's details changed for John Andrew Goodsell on 16 December 2020 (2 pages) |
16 December 2020 | Change of details for John Andrew Goodsell as a person with significant control on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Virginia Louise Goodsell on 16 December 2020 (2 pages) |
14 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
15 November 2018 | Change of details for John Andrew Goodsell as a person with significant control on 23 October 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
15 November 2018 | Director's details changed for John Andrew Goodsell on 23 October 2018 (2 pages) |
15 November 2018 | Director's details changed for Virginia Louise Goodsell on 23 October 2018 (2 pages) |
24 April 2018 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 38 Berkeley Square London W1J 5AE on 24 April 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
10 October 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 October 2017 (1 page) |
14 November 2016 | Confirmation statement made on 23 October 2016 with updates (63 pages) |
14 November 2016 | Confirmation statement made on 23 October 2016 with updates (63 pages) |
14 October 2016 | Registration of charge 082657790003, created on 6 October 2016 (19 pages) |
14 October 2016 | Registration of charge 082657790003, created on 6 October 2016 (19 pages) |
25 May 2016 | Registration of charge 082657790001, created on 23 May 2016 (12 pages) |
25 May 2016 | Registration of charge 082657790001, created on 23 May 2016 (12 pages) |
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
26 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
23 October 2012 | Incorporation (40 pages) |
23 October 2012 | Incorporation (40 pages) |