London
W1W 8HF
Director Name | Mr Benjamin Rupert Rule |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 1.1 Moray House 23-31 Great Titchfield Street London W1W 7PA |
Director Name | Mrs Philippa Jane Brodie |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | Torridon House 4 Twilley Street London SW18 4NS |
Director Name | Mr Allan William McKelvie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 82 Wandsworth Bridge Road London SW6 2TF |
Registered Address | 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
19 January 2021 | Delivered on: 20 January 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
30 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
4 October 2021 | Cessation of Adam Ritchie Brodie as a person with significant control on 4 May 2021 (1 page) |
4 October 2021 | Notification of Finerva Holdings Ltd as a person with significant control on 4 May 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 19 August 2021 with updates (7 pages) |
4 October 2021 | Cessation of Philippa Jane Brodie as a person with significant control on 4 May 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 May 2021 | Second filing of a statement of capital following an allotment of shares on 13 January 2021
|
18 May 2021 | Change of share class name or designation (2 pages) |
31 March 2021 | Change of details for Mrs Philippa Jane Brodie as a person with significant control on 13 January 2021 (2 pages) |
31 March 2021 | Change of details for Mr Adam Ritchie Brodie as a person with significant control on 13 January 2021 (2 pages) |
2 March 2021 | Memorandum and Articles of Association (23 pages) |
2 March 2021 | Sub-division of shares on 13 January 2021 (6 pages) |
2 March 2021 | Resolutions
|
2 March 2021 | Sub-division of shares on 13 January 2021 (6 pages) |
23 February 2021 | Change of share class name or designation (2 pages) |
22 February 2021 | Statement of capital following an allotment of shares on 13 January 2021
|
20 January 2021 | Registration of charge 086556120001, created on 19 January 2021 (15 pages) |
1 October 2020 | Registered office address changed from C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA England to 4 Winsley Street London W1W 8HF on 1 October 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 19 August 2018 with updates (6 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 January 2018 | Registered office address changed from Suite 1.1, Moray House Great Titchfield Street London W1W 7PA England to C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA on 25 January 2018 (1 page) |
23 October 2017 | Termination of appointment of Allan William Mckelvie as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Allan William Mckelvie as a director on 20 October 2017 (1 page) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
27 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
25 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
12 May 2017 | Appointment of Mr Benjamin Rupert Rule as a director on 11 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Benjamin Rupert Rule as a director on 11 May 2017 (2 pages) |
13 October 2016 | Registered office address changed from Torridon House 4 Twilley Street London SW18 4NS to Suite 1.1, Moray House Great Titchfield Street London W1W 7PA on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Torridon House 4 Twilley Street London SW18 4NS to Suite 1.1, Moray House Great Titchfield Street London W1W 7PA on 13 October 2016 (1 page) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
20 April 2016 | Appointment of Mr Allan William Mckelvie as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Allan William Mckelvie as a director on 20 April 2016 (2 pages) |
17 April 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
17 April 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
18 January 2016 | Company name changed torridon associates LIMITED\certificate issued on 18/01/16
|
18 January 2016 | Company name changed torridon associates LIMITED\certificate issued on 18/01/16
|
7 January 2016 | Termination of appointment of Philippa Jane Brodie as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Philippa Jane Brodie as a director on 7 January 2016 (1 page) |
31 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
26 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
25 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
11 November 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
11 November 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
4 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|