Westminster
London
SW1P 3HL
Director Name | Mr John Spencer Carney |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 37 Smith Square London SW1P 3HL |
Director Name | Mr Sina Sadeghi Nejad |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Flat 8 37 Smith Square London SW1P 3HL |
Director Name | Susan Deborah Nelson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 37 Smith Square London SW1P 3HL |
Director Name | Sara Linda Lawrie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Smith Square Westminster London SW1P 3HL |
Secretary Name | David Howard Nelson |
---|---|
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 37 Smith Square London SW1P 3HL |
Director Name | Mr Timothy Alexander Walker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2020) |
Role | Chief Executive & Artistic Director London Philhar |
Country of Residence | England |
Correspondence Address | Flat 5 37 Smith Square London SW1P 3HL |
Secretary Name | Ralph Arnold Bradshaw |
---|---|
Status | Resigned |
Appointed | 07 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2018) |
Role | Company Director |
Correspondence Address | 82 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Registered Address | 37 Smith Square Westminster London SW1P 3HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
28 January 2024 | Appointment of Mr Stephen John Carr as a director on 15 January 2024 (2 pages) |
---|---|
28 January 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
11 August 2023 | Appointment of Ms Claire Francoise Corry as a director on 11 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of William Stuart Corry as a director on 11 August 2023 (1 page) |
11 August 2023 | Termination of appointment of Sina Sadeghi Nejad as a director on 11 August 2023 (1 page) |
28 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
17 October 2022 | Termination of appointment of John Spencer Carney as a director on 30 September 2022 (1 page) |
17 October 2022 | Appointment of Mr David Kelly Clark as a director on 16 October 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
12 July 2021 | Termination of appointment of Sara Linda Lawrie as a director on 6 July 2021 (1 page) |
12 July 2021 | Appointment of Mr Sina Sadeghi Nejad as a director on 26 June 2021 (2 pages) |
12 July 2021 | Appointment of Mr John Spencer Carney as a director on 26 June 2021 (2 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 December 2020 | Termination of appointment of Timothy Alexander Walker as a director on 20 November 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Ralph Arnold Bradshaw as a secretary on 9 May 2018 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 October 2015 | Appointment of Timothy Alexander Walker as a director on 1 September 2015 (3 pages) |
3 October 2015 | Appointment of Ralph Arnold Bradshaw as a secretary on 7 September 2015 (3 pages) |
3 October 2015 | Appointment of Timothy Alexander Walker as a director on 1 September 2015 (3 pages) |
3 October 2015 | Appointment of Ralph Arnold Bradshaw as a secretary on 7 September 2015 (3 pages) |
3 October 2015 | Registered office address changed from Flat 2 37 Smith Square London SW1P 3HL to 37 Smith Square Westminster London SW1P 3HL on 3 October 2015 (2 pages) |
3 October 2015 | Appointment of Ralph Arnold Bradshaw as a secretary on 7 September 2015 (3 pages) |
3 October 2015 | Registered office address changed from Flat 2 37 Smith Square London SW1P 3HL to 37 Smith Square Westminster London SW1P 3HL on 3 October 2015 (2 pages) |
3 October 2015 | Appointment of Timothy Alexander Walker as a director on 1 September 2015 (3 pages) |
3 October 2015 | Registered office address changed from Flat 2 37 Smith Square London SW1P 3HL to 37 Smith Square Westminster London SW1P 3HL on 3 October 2015 (2 pages) |
21 August 2015 | Termination of appointment of Susan Deborah Nelson as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of David Howard Nelson as a secretary on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Susan Deborah Nelson as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of David Howard Nelson as a secretary on 21 August 2015 (1 page) |
14 August 2015 | Annual return made up to 15 July 2015 no member list (3 pages) |
14 August 2015 | Annual return made up to 15 July 2015 no member list (3 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 15 July 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 15 July 2014 no member list (3 pages) |
15 July 2013 | Incorporation (40 pages) |
15 July 2013 | Incorporation (40 pages) |