London
SE1 0SW
Director Name | Mr Jonathan James Mantovani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Alasdair John Nicholls |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Napier Avenue London SW6 3PS |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Craig David McWilliam |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr David Yaldron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Registered Address | The Pavilion 118 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nlg Campden LLP 100.00% Ordinary |
---|
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 | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Craig David Mcwilliam as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mrs Amelia Mary Bright as a director on 14 January 2020 (2 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
23 June 2017 | Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page) |
23 June 2017 | Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Jonathan James Mantovani on 23 December 2013 (2 pages) |
21 July 2014 | Director's details changed for Mr Jonathan James Mantovani on 23 December 2013 (2 pages) |
21 July 2014 | Director's details changed for Mr Philip John Blackman on 23 December 2013 (2 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Philip John Blackman on 23 December 2013 (2 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 January 2014 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 6 January 2014 (1 page) |
13 September 2013 | Appointment of Craig Mcwilliam as a director (3 pages) |
13 September 2013 | Appointment of Craig Mcwilliam as a director (3 pages) |
28 August 2013 | Appointment of Mr David Yaldron as a director (3 pages) |
28 August 2013 | Appointment of Mr David Yaldron as a director (3 pages) |
22 August 2013 | Appointment of Mr Alasdair John Nicholls as a director (3 pages) |
22 August 2013 | Appointment of Mr Alasdair John Nicholls as a director (3 pages) |
4 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
4 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|