London
WC2A 1LS
Director Name | Mrs Jenni Siew Lay Pignatelli |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Andrew Kenneth Coles |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Burwell Road Eaton Ford St. Neots PE19 7QQ |
Director Name | Ms Carole Julie Connor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2017) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 October 2018 | Director's details changed for Mrs Jenni Siew Lay Pignatelli on 21 August 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
5 October 2018 | Change of details for Mr Mark Guy Lewis Pignatelli as a person with significant control on 21 August 2018 (2 pages) |
5 October 2018 | Change of details for Jenni Siew Lay Pignatelli as a person with significant control on 9 January 2018 (2 pages) |
5 October 2018 | Change of details for Jenni Siew Lay Pignatelli as a person with significant control on 21 August 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Mark Guy Lewis Pignatelli on 21 August 2018 (2 pages) |
5 October 2018 | Change of details for Mr Mark Guy Lewis Pignatelli as a person with significant control on 9 January 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 January 2018 | Director's details changed for Mrs Jenni Siew Lay Pignatelli on 16 December 2017 (2 pages) |
16 January 2018 | Change of details for Mr Mark Guy Lewis Pignatelli as a person with significant control on 16 December 2017 (2 pages) |
16 January 2018 | Director's details changed for Mr Mark Guy Lewis Pignatelli on 16 December 2017 (2 pages) |
14 January 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Statement of capital on 19 December 2017
|
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
13 December 2017 | Solvency Statement dated 24/11/17 (1 page) |
13 December 2017 | Solvency Statement dated 24/11/17 (1 page) |
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Statement by Directors (1 page) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
7 August 2017 | Termination of appointment of Carole Julie Connor as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Carole Julie Connor as a director on 7 August 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
30 August 2016 | Registered office address changed from 8 Comeragh Mews London W14 9HW to 22 Chancery Lane London WC2A 1LS on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 8 Comeragh Mews London W14 9HW to 22 Chancery Lane London WC2A 1LS on 30 August 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 December 2015 | Appointment of Ms Carole Julie Connor as a director on 14 December 2015 (2 pages) |
21 December 2015 | Appointment of Ms Carole Julie Connor as a director on 14 December 2015 (2 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 September 2015 | Appointment of Mrs Jenni Siew Lay Pignatelli as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Jenni Siew Lay Pignatelli as a director on 14 September 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 February 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
20 February 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
5 February 2014 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 5 February 2014 (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|