217 Long Lane
London
SE1 4PA
Director Name | John Ross MacDonald |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Mr David Fitter |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Mr Davide Pagnotta |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Personal Development |
Country of Residence | England |
Correspondence Address | Flat 9 Fossell Court 217 Long Lane London SE1 4PA |
Secretary Name | Burlington Estates (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Davide Pagnotta |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 9 Fossill Court 217 Long Lane London SE1 4PA |
Director Name | Mr Vimal Mistry |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Dundee Court 217 Long Lane London SE1 4PA |
Director Name | Mr Stuart Regan |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Fossill Court 217 Long Lane London SE1 4PA |
Director Name | Mr Chung Lee |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 2021) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Fossill Court 217 Long Lane London SE1 4PA |
Secretary Name | Managed Living Partnerships Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2016) |
Correspondence Address | 59-61 Old Kent Road London SE1 4RF |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Property Partners Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2021) |
Correspondence Address | 126 Cornwall Road London SE1 8TQ |
Registered Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
9 May 2023 | Termination of appointment of Davide Pagnotta as a director on 9 May 2023 (1 page) |
15 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
19 May 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 August 2021 | Termination of appointment of Chung Lee as a director on 2 August 2021 (1 page) |
30 July 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
21 July 2021 | Termination of appointment of Property Partners Management Ltd as a secretary on 26 April 2021 (1 page) |
21 July 2021 | Appointment of Burlington Estates as a secretary on 26 April 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
29 June 2021 | Registered office address changed from 132 Burnt Ash Road London SE12 8PU England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 29 June 2021 (1 page) |
30 July 2020 | Appointment of Mr Davide Pagnotta as a director on 27 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr David Fitter as a director on 7 July 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
9 July 2019 | Termination of appointment of Stuart Regan as a director on 8 July 2019 (1 page) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
10 June 2019 | Appointment of Property Partners Management Ltd as a secretary on 29 May 2019 (2 pages) |
10 June 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 132 Burnt Ash Road London SE12 8PU on 10 June 2019 (1 page) |
7 June 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 10 May 2019 (1 page) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
19 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Vimal Mistry as a director on 15 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Vimal Mistry as a director on 15 August 2016 (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 no member list (7 pages) |
13 June 2016 | Annual return made up to 12 June 2016 no member list (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 May 2016 | Director's details changed for John Ross Macdonald on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for John Ross Macdonald on 16 May 2016 (2 pages) |
18 January 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page) |
18 January 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages) |
5 October 2015 | Appointment of Mr Chung Lee as a director on 28 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Chung Lee as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Stuart Regan as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Vimal Mistry as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Stuart Regan as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Vimal Mistry as a director on 28 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Davide Pagnotta as a director on 28 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Davide Pagnotta as a director on 28 September 2015 (1 page) |
17 June 2015 | Annual return made up to 12 June 2015 no member list (5 pages) |
17 June 2015 | Annual return made up to 12 June 2015 no member list (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 December 2014 | Appointment of Managed Living Partnerships Ltd as a secretary on 11 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 59-61 Old Kent Road London SE1 4RF on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Managed Living Partnerships Ltd as a secretary on 11 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 59-61 Old Kent Road London SE1 4RF on 16 December 2014 (1 page) |
4 July 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
4 July 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
3 July 2013 | Appointment of Mr. Shaun James Arthur Connery as a director (2 pages) |
3 July 2013 | Appointment of Mr. Shaun James Arthur Connery as a director (2 pages) |
17 June 2013 | Appointment of Mr Davide Pagnotta as a director (2 pages) |
17 June 2013 | Appointment of Mr Davide Pagnotta as a director (2 pages) |
12 June 2013 | Incorporation (22 pages) |
12 June 2013 | Incorporation (22 pages) |