84 Eccleston Square
London
SW1V 1PX
Director Name | Mr Tarquin Paul Desoutter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(2 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Christopher Henning |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(2 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 14 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Miss Mary Ann Roffe-Silvester |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr David Ernest Brown |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Miss Zoe Hill |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2024(10 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Nutrition Scientist |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Charles Maslen |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2024(10 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Hedge Fund Senior Analyst |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Annette Gillian Fowkes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Publisher (Retired) |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Ms Charlotte Ind Eastwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Solicitor And Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Secretary Name | Tarquin Paul Desoutter |
---|---|
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Miss Catherine Louise Storie |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 03 February 2014) |
Role | Retail Bank Operations Director |
Country of Residence | England |
Correspondence Address | 27 Montford Place London SE11 5DE |
Director Name | Jennifer Helen Pattison |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 2018) |
Role | Development Director |
Country of Residence | New Zealand |
Correspondence Address | 30 Cooper Street Karori Wellington 6012 New Zealand |
Director Name | Michael William Pattison |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 2018) |
Role | Stage Director |
Country of Residence | New Zealand |
Correspondence Address | 30 Cooper Street Karori Wellington 6012 New Zealand |
Director Name | Craig MacDonald |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 366 Kennington Road London SE11 4DB |
Director Name | Miss Rose Mackworth-Young |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 November 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
Registered Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charlotte Ind Eastwood 50.00% Ordinary |
---|---|
1 at £1 | Tarquin Paul Desoutter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,211 |
Current Liabilities | £3,358 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
15 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
4 March 2024 | Appointment of Mr Charles Maslen as a director on 3 March 2024 (2 pages) |
3 March 2024 | Appointment of Miss Zoe Hill as a director on 3 March 2024 (2 pages) |
16 October 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
25 November 2022 | Termination of appointment of Rose Mackworth-Young as a director on 25 November 2022 (1 page) |
25 November 2022 | Appointment of Mr David Ernest Brown as a director on 25 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Charlotte Ind Eastwood as a director on 25 November 2022 (1 page) |
6 May 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
16 June 2021 | Termination of appointment of Annette Gillian Fowkes as a director on 16 June 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
23 December 2020 | Appointment of Miss Mary Ann Roffe-Silvester as a director on 23 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Tarquin Paul Desoutter as a secretary on 14 December 2020 (1 page) |
15 December 2020 | Notification of Mark Peter Fuller as a person with significant control on 14 December 2020 (2 pages) |
15 December 2020 | Withdrawal of a person with significant control statement on 15 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Mark Peter Fuller as a secretary on 14 December 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr Christopher Kenneth Broadhurst on 24 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr Tarquin Paul Desoutter on 24 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Ms Charlotte Ind Eastwood on 24 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Craig Macdonald as a director on 13 August 2020 (1 page) |
24 November 2020 | Director's details changed for Miss Rose Mackworth-Young on 24 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from C/O R J Hunt 19 Courtlands Close Watford WD24 5GR England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX on 24 November 2020 (1 page) |
24 November 2020 | Secretary's details changed for Tarquin Paul Desoutter on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Christopher Henning on 24 November 2020 (2 pages) |
2 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
28 November 2018 | Termination of appointment of Michael William Pattison as a director on 20 November 2018 (1 page) |
28 November 2018 | Appointment of Miss Rose Mackworth-Young as a director on 20 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Jennifer Helen Pattison as a director on 20 November 2018 (1 page) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 March 2016 | Registered office address changed from 366 Kennington Road London SE11 4DB to C/O R J Hunt 19 Courtlands Close Watford WD24 5GR on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 366 Kennington Road London SE11 4DB to C/O R J Hunt 19 Courtlands Close Watford WD24 5GR on 7 March 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 May 2015 | Appointment of Craig Macdonald as a director on 31 March 2015 (3 pages) |
30 May 2015 | Appointment of Craig Macdonald as a director on 31 March 2015 (3 pages) |
16 May 2015 | Appointment of Christopher Henning as a director on 9 March 2015 (2 pages) |
16 May 2015 | Appointment of Christopher Henning as a director on 9 March 2015 (2 pages) |
16 May 2015 | Appointment of Christopher Henning as a director on 9 March 2015 (2 pages) |
15 May 2015 | Appointment of Mr Tarquin Paul Desoutter as a director on 9 March 2015 (3 pages) |
15 May 2015 | Appointment of Mr Tarquin Paul Desoutter as a director on 9 March 2015 (3 pages) |
15 May 2015 | Appointment of Mr Tarquin Paul Desoutter as a director on 9 March 2015 (3 pages) |
22 April 2015 | Director's details changed for Christopher Kenneth Broadhurst on 24 March 2015 (3 pages) |
22 April 2015 | Director's details changed for Christopher Kenneth Broadhurst on 24 March 2015 (3 pages) |
24 March 2015 | Director's details changed for Charlotte Ind Eastwood on 1 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Charlotte Ind Eastwood on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Charlotte Ind Eastwood on 1 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 October 2014 | Termination of appointment of Catherine Louise Storie as a director on 3 February 2014 (2 pages) |
15 October 2014 | Termination of appointment of Catherine Louise Storie as a director on 3 February 2014 (2 pages) |
15 October 2014 | Termination of appointment of Catherine Louise Storie as a director on 3 February 2014 (2 pages) |
13 October 2014 | Appointment of Christopher Kenneth Broadhurst as a director on 2 August 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Appointment of Christopher Kenneth Broadhurst as a director on 2 August 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Appointment of Christopher Kenneth Broadhurst as a director on 2 August 2014 (3 pages) |
17 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 April 2014 | Director's details changed for Jennifer Helen Pattison on 11 February 2014 (2 pages) |
16 April 2014 | Director's details changed for Jennifer Helen Pattison on 11 February 2014 (2 pages) |
16 April 2014 | Director's details changed for Jennifer Helen Pattison on 11 February 2014 (2 pages) |
16 April 2014 | Director's details changed for Jennifer Helen Pattison on 11 February 2014 (2 pages) |
16 April 2014 | Director's details changed for Michael William Pattison on 11 February 2014 (2 pages) |
16 April 2014 | Director's details changed for Michael William Pattison on 11 February 2014 (2 pages) |
16 April 2014 | Director's details changed for Michael William Pattison on 11 February 2014 (2 pages) |
16 April 2014 | Director's details changed for Michael William Pattison on 11 February 2014 (2 pages) |
9 September 2013 | Appointment of Michael William Pattison as a director (2 pages) |
9 September 2013 | Appointment of Jennifer Helen Pattison as a director (2 pages) |
9 September 2013 | Appointment of Jennifer Helen Pattison as a director (2 pages) |
9 September 2013 | Appointment of Michael William Pattison as a director (2 pages) |
3 September 2013 | Appointment of Catherine Louise Storie as a director (2 pages) |
3 September 2013 | Appointment of Catherine Louise Storie as a director (2 pages) |
16 July 2013 | Appointment of Annette Gillian Fowkes as a director (3 pages) |
16 July 2013 | Appointment of Annette Gillian Fowkes as a director (3 pages) |
8 March 2013 | Incorporation (32 pages) |
8 March 2013 | Incorporation (32 pages) |