London
W1U 8HU
Director Name | Clifford Edward Alexander |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | South Africa |
Correspondence Address | 1 Hood Avenue, , Cnr Jan Smuts And Bolton Rd President Place Rosebank South Africa |
Director Name | Mr Aristides D'Costa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 27 Gloucester Place London W1U 8HU |
Registered Address | Second Floor 27 Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £0.1 | Milnom 1002 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 September 2017 | Registered office address changed from PO Box W1U 8HU Second Floor Second Floor 27 Gloucester Place London W1U 8HU United Kingdom to Second Floor 27 Gloucester Place London W1U 8HU on 4 September 2017 (1 page) |
---|---|
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 May 2017 | Registered office address changed from 2 Chapel Court London SE1 1HH United Kingdom to PO Box W1U 8HU Second Floor Second Floor 27 Gloucester Place London W1U 8HU on 8 May 2017 (1 page) |
4 November 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 March 2016 | Registered office address changed from 202 Strand London United Kingdom WC2R 1DJ to 2 Chapel Court London SE1 1HH on 21 March 2016 (1 page) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 November 2013 | Company name changed kevington LIMITED\certificate issued on 11/11/13
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|