London
SW1Y 6HR
Director Name | Henry Helyer |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
Director Name | Mr Edward Sexton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
Secretary Name | Anthony Curran |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST |
Director Name | Mr Philip Edward Sexton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST |
Director Name | Peter Havard |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2019(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2022) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
Registered Address | 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Edward Sexton 80.00% Ordinary |
---|---|
20 at £1 | Dominic Sebag-montefiore 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,357 |
Cash | £1,080 |
Current Liabilities | £12,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Peter Havard as a director on 3 November 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2019 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Notification of Edward Sexton as a person with significant control on 2 November 2016 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 January 2018 | Director's details changed for Mr. Edward Sexton on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr. Dominic Sebag-Montefiore on 9 January 2018 (2 pages) |
4 January 2018 | Registered office address changed from C/O Artemis Llp 72 Wilton Road London SW1V 1DE England to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page) |
29 September 2017 | Termination of appointment of Anthony Curran as a secretary on 1 January 2016 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
29 September 2017 | Termination of appointment of Anthony Curran as a secretary on 1 January 2016 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to C/O Artemis Llp 72 Wilton Road London SW1V 1DE on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to C/O Artemis Llp 72 Wilton Road London SW1V 1DE on 30 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Termination of appointment of Philip Edward Sexton as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Philip Edward Sexton as a director on 19 February 2016 (1 page) |
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 August 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
27 August 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
9 October 2013 | Appointment of Mr Philip Edward Sexton as a director (2 pages) |
9 October 2013 | Appointment of Mr Philip Edward Sexton as a director (2 pages) |
2 November 2012 | Incorporation (19 pages) |
2 November 2012 | Incorporation (19 pages) |