London
W2 5EU
Director Name | Mr Lachlan Charles Robert Gordon |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Hon Arthur William Grey Hazlerigg |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Scott Andrew Barton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(11 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Ms Lynn Lavelle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(11 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr Charles Edward Audley |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Great Western Studios 65 Alfred Road London W2 5EU |
Director Name | Mr Robert Edward Parry |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Great Western Studios 65 Alfred Road London W2 5EU |
Director Name | Miss Lisa Faye Martin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 96a Battersea Business Center Lavender Hill London SW11 5QL |
Director Name | Mr James Anthony Belfield |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Western Studios 65 Alfred Road London W2 5EU |
Director Name | Mr Chris Williams |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Unit 2 Building 5 Osiers Road London SW18 1NL |
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
21 December 2023 | Change of details for Mr Arthur William Grey Hazlerigg as a person with significant control on 14 December 2023 (2 pages) |
---|---|
21 December 2023 | Director's details changed for Hon. Arthur William Grey Hazlerigg on 14 December 2023 (2 pages) |
21 December 2023 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (5 pages) |
20 December 2023 | Director's details changed for Mr Lachlan Gordon on 14 December 2023 (2 pages) |
20 December 2023 | Notification of Arthur William Grey Hazlerigg as a person with significant control on 14 December 2023 (2 pages) |
20 December 2023 | Cessation of Arthur William Grey Hazlerigg as a person with significant control on 14 December 2023 (1 page) |
20 December 2023 | Cessation of Long Arm Woods Ltd as a person with significant control on 14 December 2023 (1 page) |
20 December 2023 | Notification of Arthur William Grey Hazlerigg as a person with significant control on 14 December 2023 (2 pages) |
20 December 2023 | Notification of Lachlan Charles Robert Gordon as a person with significant control on 14 December 2023 (2 pages) |
20 December 2023 | Notification of Robert Edward Parry as a person with significant control on 14 December 2023 (2 pages) |
11 December 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
26 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
26 August 2022 | Director's details changed for Mr William Hazlerigg on 26 August 2022 (2 pages) |
17 January 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
15 November 2020 | Director's details changed for Mr William Hazelrigg on 31 October 2020 (2 pages) |
15 November 2020 | Director's details changed for Mr Lachlan Gordon on 31 October 2020 (2 pages) |
15 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
26 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
26 January 2020 | Registered office address changed from C/O Kasimira Great Western Studios 65 Alfred Road London W2 5EU United Kingdom to 65 Alfred Road C/O Marble Ldn, Great Western Studios London W2 5EU on 26 January 2020 (1 page) |
26 January 2020 | Termination of appointment of James Anthony Belfield as a director on 8 January 2020 (1 page) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
17 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
12 July 2018 | Termination of appointment of Robert Edward Parry as a director on 12 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Charles Edward Audley as a director on 12 July 2018 (1 page) |
12 July 2018 | Notification of Long Arm Woods Ltd as a person with significant control on 12 July 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
3 March 2018 | Cessation of Lachlan Gordon as a person with significant control on 21 February 2018 (1 page) |
11 December 2017 | Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
11 December 2017 | Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 May 2017 | Registered office address changed from 19 Osiers Road Unit 2, Building 5 London SW18 1NL to C/O Kasimira Great Western Studios 65 Alfred Road London W2 5EU on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 19 Osiers Road Unit 2, Building 5 London SW18 1NL to C/O Kasimira Great Western Studios 65 Alfred Road London W2 5EU on 16 May 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Registered office address changed from 19 Unit 2 Building 5 Osiers Road London SW18 1NL England to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of James Anthony Belfield as a director on 11 November 2014 (1 page) |
19 March 2015 | Termination of appointment of James Anthony Belfield as a director on 11 November 2014 (1 page) |
19 March 2015 | Termination of appointment of Chris Williams as a director on 24 April 2014 (1 page) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of Chris Williams as a director on 24 April 2014 (1 page) |
19 March 2015 | Registered office address changed from 19 Unit 2 Building 5 Osiers Road London SW18 1NL England to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
25 February 2015 | Registered office address changed from Unit 96a Battersea Business Center Lavender Hill London SW11 5QL to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from Unit 96a Battersea Business Center Lavender Hill London SW11 5QL to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on 25 February 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 May 2014 | Termination of appointment of Lisa Faye Martin as a director on 24 April 2014 (1 page) |
7 May 2014 | Appointment of Mr James Anthony Belfield as a director on 24 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (7 pages) |
7 May 2014 | Appointment of Mr James Anthony Belfield as a director on 24 April 2014 (2 pages) |
7 May 2014 | Termination of appointment of Lisa Faye Martin as a director on 24 April 2014 (1 page) |
7 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (7 pages) |
6 May 2014 | Appointment of Mr Chris Williams as a director on 24 April 2014 (2 pages) |
6 May 2014 | Appointment of Mr Chris Williams as a director on 24 April 2014 (2 pages) |
6 May 2014 | Appointment of Miss Lisa Faye Martin as a director on 24 April 2014 (2 pages) |
6 May 2014 | Appointment of Miss Lisa Faye Martin as a director on 24 April 2014 (2 pages) |
24 April 2014 | Appointment of Mr James Anthony Belfield as a director on 1 November 2013 (2 pages) |
24 April 2014 | Appointment of Mr James Anthony Belfield as a director on 1 November 2013 (2 pages) |
24 April 2014 | Appointment of Mr James Anthony Belfield as a director on 1 November 2013 (2 pages) |
17 April 2014 | Registered office address changed from 51 Garfield Road 51 Garfield Road London SW11 5PL United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 51 Garfield Road 51 Garfield Road London SW11 5PL United Kingdom on 17 April 2014 (1 page) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|