307 Euston Road
London
NW1 3AD
Director Name | Mr Christoper Stephen Richards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 1.13 Spaces 307 Euston Road London NW1 3AD |
Director Name | Mr Leif Christian Kvaal |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 12 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1.13 Spaces 307 Euston Road London NW1 3AD |
Director Name | Mr Benjamin John Latimer Stanway |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(9 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mooring 10 Eastfields Avenue London SW18 1LP |
Registered Address | 1.13 Spaces 307 Euston Road London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100k at £0.001 | Benjamin John Latimer Stanway 42.50% Ordinary |
---|---|
100k at £0.001 | Elizabeth Perrin 42.50% Ordinary |
35.3k at £0.001 | Sarah Richards & Christopher Stephen Richards 15.00% Ordinary |
- | OTHER 0.00% - |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
1 February 2023 | Delivered on: 15 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 March 2016 | Delivered on: 22 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H land being unit LU01 level 3 st david's dewi sant cardiff t/no CYM662162. Outstanding |
4 March 2015 | Delivered on: 11 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 January 2015 | Delivered on: 16 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 17 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
4 August 2023 | Appointment of Mr Benjamin John Latimer Stanway as a director on 31 July 2023 (2 pages) |
5 June 2023 | Resolutions
|
30 May 2023 | Statement of capital following an allotment of shares on 17 May 2023
|
15 February 2023 | Registration of charge 087432770006, created on 1 February 2023 (13 pages) |
1 November 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
2 November 2021 | Change of details for Mr Christopher Stephen Richards as a person with significant control on 1 November 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
1 November 2021 | Registered office address changed from Office 1.09 Tintagel House 92 Albert Embankment London SE1 7TY to 1.13 Spaces 307 Euston Road London NW1 3AD on 1 November 2021 (1 page) |
13 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
20 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
24 December 2020 | Satisfaction of charge 087432770003 in full (4 pages) |
24 December 2020 | Satisfaction of charge 087432770001 in full (4 pages) |
24 December 2020 | Satisfaction of charge 087432770004 in full (4 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 November 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
8 April 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
11 December 2019 | Director's details changed for Mrs Elizabeth Patricia Stanway on 11 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Christoper Stephen Richards on 11 December 2019 (2 pages) |
5 November 2019 | Notification of Leif Christian Kvaal as a person with significant control on 12 September 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
12 September 2019 | Appointment of Mr Leif Christian Kvaal as a director on 12 September 2019 (2 pages) |
2 April 2019 | Second filing of a statement of capital following an allotment of shares on 17 August 2014
|
18 March 2019 | Resolutions
|
21 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
19 February 2019 | Registered office address changed from Office 1.09 Tintagel House 92 Albert Enbankment London SE1 7TY England to Office 1.09 Tintagel House 92 Albert Embankment London SE1 7TY on 19 February 2019 (2 pages) |
8 February 2019 | Registration of charge 087432770005, created on 6 February 2019 (23 pages) |
19 November 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
2 November 2018 | Registered office address changed from Mooring 10 Milliners House Eastfields Avenue London SW18 1LP to Office 1.09 Tintagel House 92 Albert Enbankment London SE1 7TY on 2 November 2018 (1 page) |
14 May 2018 | Director's details changed for Mrs Elizabeth Patricia Perrin on 8 May 2018 (2 pages) |
11 May 2018 | Change of details for Mrs Elizabeth Patricia Perrin as a person with significant control on 8 May 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Satisfaction of charge 087432770002 in full (1 page) |
2 June 2016 | Satisfaction of charge 087432770002 in full (1 page) |
22 March 2016 | Registration of charge 087432770004, created on 21 March 2016 (9 pages) |
22 March 2016 | Registration of charge 087432770004, created on 21 March 2016 (9 pages) |
15 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
21 July 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 July 2015 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
17 July 2015 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
11 March 2015 | Registration of charge 087432770003, created on 4 March 2015 (4 pages) |
11 March 2015 | Registration of charge 087432770003, created on 4 March 2015 (4 pages) |
11 March 2015 | Registration of charge 087432770003, created on 4 March 2015 (4 pages) |
16 February 2015 | Registration of charge 087432770002, created on 26 January 2015 (4 pages) |
16 February 2015 | Registration of charge 087432770002, created on 26 January 2015 (4 pages) |
5 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 November 2014 | Registration of charge 087432770001, created on 11 November 2014 (5 pages) |
17 November 2014 | Registration of charge 087432770001, created on 11 November 2014 (5 pages) |
13 October 2014 | Resolutions
|
2 October 2014 | Statement of capital following an allotment of shares on 17 August 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 17 August 2014
|
18 August 2014 | Appointment of Mr Christoper Stephen Richards as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Christoper Stephen Richards as a director on 18 August 2014 (2 pages) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|