Exhibition Road
London
SW7 2PN
Director Name | Mr Andrew George Threlfall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Ms Amanda Susan Voase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Pooles Lane London Chelsea SW10 0RH |
Director Name | Mr Gregory James Cook |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pooles Lane London SW10 0RH |
Director Name | Mr Andrew Alan East |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pooles Lane London SW10 0RH |
Director Name | Mr Stewart Kelvin Moss |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Romeland Elstree Herts WD6 3BJ |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
22 September 2023 | Sub-division of shares on 11 September 2023 (4 pages) |
---|---|
20 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
20 April 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
4 April 2022 | Termination of appointment of Stewart Kelvin Moss as a director on 31 March 2022 (1 page) |
16 March 2022 | Appointment of Mr Andrew George Threlfall as a director on 10 March 2022 (2 pages) |
13 December 2021 | Micro company accounts made up to 30 September 2021 (9 pages) |
8 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 30 September 2020 (9 pages) |
25 January 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 May 2018 | Notification of Amanda Susan Voase as a person with significant control on 4 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
8 May 2018 | Appointment of Ms Amanda Susan Voase as a director on 4 May 2018 (2 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Cessation of Amanda Susan Voase as a person with significant control on 30 April 2017 (1 page) |
11 April 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Termination of appointment of Amanda Susan Voase as a director on 15 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Stewart Kelvin Moss as a director on 1 February 2017 (3 pages) |
25 May 2017 | Registered office address changed from 24 Pooles Lane London SW10 0RH to 55 Princes Gate Exhibition Road London SW7 2PN on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Amanda Susan Voase as a director on 15 May 2017 (2 pages) |
25 May 2017 | Registered office address changed from 24 Pooles Lane London SW10 0RH to 55 Princes Gate Exhibition Road London SW7 2PN on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Stewart Kelvin Moss as a director on 1 February 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
1 June 2015 | Termination of appointment of Gregory James Cook as a director on 20 May 2015 (4 pages) |
1 June 2015 | Termination of appointment of Gregory James Cook as a director on 20 May 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 May 2015 | Termination of appointment of Andrew Alan East as a director on 8 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Andrew Alan East as a director on 8 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Andrew Alan East as a director on 8 April 2015 (2 pages) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 June 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
30 June 2014 | Appointment of Andrew Alan East as a director (3 pages) |
30 June 2014 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom on 30 June 2014 (2 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
30 June 2014 | Appointment of Andrew Alan East as a director (3 pages) |
30 June 2014 | Appointment of Gregory James Cook as a director (3 pages) |
30 June 2014 | Appointment of Gregory James Cook as a director (3 pages) |
30 June 2014 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom on 30 June 2014 (2 pages) |
13 September 2013 | Incorporation (36 pages) |
13 September 2013 | Incorporation (36 pages) |