London
W1G 9SH
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2013(same day as company formation) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Ms Maxine Page |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Roy Byron Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Roy Byron Davis |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Miss Victoria Louisa King |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(8 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wimpole Street London Greater London W1G 9SH |
Registered Address | C/O Auria 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
22 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
1 February 2024 | Confirmation statement made on 29 January 2024 with updates (5 pages) |
---|---|
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
26 September 2023 | Director's details changed for Mr Spencer John Hall on 25 September 2023 (2 pages) |
26 September 2023 | Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 26 September 2023 (1 page) |
26 September 2023 | Change of details for Dr Spencer John Hall as a person with significant control on 25 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Spencer John Hall on 20 September 2023 (2 pages) |
20 September 2023 | Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 20 September 2023 (1 page) |
19 September 2023 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 19 September 2023 (1 page) |
19 September 2023 | Director's details changed for Mr Spencer John Hall on 19 September 2023 (2 pages) |
1 August 2023 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page) |
3 July 2023 | Second filing of Confirmation Statement dated 29 January 2023 (3 pages) |
22 June 2023 | Notification of Spencer John Hall as a person with significant control on 30 January 2022 (2 pages) |
22 June 2023 | Cessation of Auria Group Limited as a person with significant control on 30 January 2022 (1 page) |
16 May 2023 | Change of details for Auria Group Limited as a person with significant control on 1 March 2023 (2 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
1 March 2023 | Director's details changed for Mr Spencer John Hall on 1 March 2023 (2 pages) |
1 March 2023 | Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page) |
1 March 2023 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 1 March 2023 (1 page) |
1 February 2023 | Confirmation statement made on 29 January 2023 with updates
|
4 August 2022 | Termination of appointment of Victoria Louisa King as a director on 29 July 2022 (1 page) |
10 May 2022 | Appointment of Victoria Louisa King as a director on 1 August 2021 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 February 2021 | Termination of appointment of Roy Byron Davis as a director on 29 January 2021 (1 page) |
1 February 2021 | Cessation of Roy Bryon Davis as a person with significant control on 29 January 2021 (1 page) |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (5 pages) |
29 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
29 January 2021 | Change of details for Auria Group Limited as a person with significant control on 29 January 2021 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
7 May 2019 | Change of details for Roy Bryon Davis as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Spencer John Hall on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Roy Byron Davis on 7 May 2019 (2 pages) |
7 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 7 May 2019 (1 page) |
7 May 2019 | Change of details for Auria Group Limited as a person with significant control on 7 May 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
8 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 8 February 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 January 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 April 2016 | Registration of charge 084398920001, created on 22 April 2016 (42 pages) |
22 April 2016 | Registration of charge 084398920001, created on 22 April 2016 (42 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
4 January 2016 | Appointment of Mr Roy Byron Davis as a director on 1 April 2015 (2 pages) |
4 January 2016 | Appointment of Mr Roy Byron Davis as a director on 1 April 2015 (2 pages) |
4 January 2016 | Appointment of Mr Roy Byron Davis as a director on 1 April 2015 (2 pages) |
30 December 2015 | Company name changed s hall financial solutions LTD\certificate issued on 30/12/15
|
30 December 2015 | Company name changed s hall financial solutions LTD\certificate issued on 30/12/15
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 March 2015 | Appointment of Mr Spencer John Hall as a director on 12 March 2013 (2 pages) |
2 March 2015 | Appointment of Mr Spencer John Hall as a director on 12 March 2013 (2 pages) |
20 February 2015 | Termination of appointment of Roy Byron Davis as a director on 10 March 2014 (1 page) |
20 February 2015 | Company name changed pages developments LIMITED\certificate issued on 20/02/15
|
20 February 2015 | Termination of appointment of Roy Byron Davis as a director on 10 March 2014 (1 page) |
20 February 2015 | Company name changed pages developments LIMITED\certificate issued on 20/02/15
|
12 May 2014 | Appointment of Mr Roy Byron Davis as a director (2 pages) |
12 May 2014 | Appointment of Mr Roy Byron Davis as a director (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 April 2014 | Termination of appointment of Maxine Page as a director (1 page) |
6 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Termination of appointment of Maxine Page as a director (1 page) |
12 March 2013 | Incorporation (38 pages) |
12 March 2013 | Incorporation (38 pages) |