London
SW1V 4PS
Director Name | Mr Sean James Griffin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | Mrs Sinead Marie Cuthbert |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ciara Thomasina Griffin 20.00% Ordinary |
---|---|
2 at £1 | James Joseph Griffin 20.00% Ordinary |
2 at £1 | Sean James Griffin 20.00% Ordinary |
2 at £1 | Sinead Marie Cuthbert 20.00% Ordinary |
2 at £1 | Susan Patricia Griffin 20.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
21 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
14 October 2021 | Cessation of Sinead Marie Cuthbert as a person with significant control on 31 March 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
13 April 2021 | Termination of appointment of Sinead Marie Cuthbert as a director on 31 March 2021 (1 page) |
30 October 2020 | Change of details for Mr Sean James Griffin as a person with significant control on 24 April 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
30 October 2020 | Director's details changed for Mr Sean James Griffin on 24 April 2020 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
4 August 2015 | Appointment of Mr Sean James Griffin as a director on 1 May 2015 (2 pages) |
4 August 2015 | Appointment of Mr Sean James Griffin as a director on 1 May 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Sinead Marie Cuthbert as a director on 1 May 2015 (2 pages) |
4 August 2015 | Appointment of Mr Sean James Griffin as a director on 1 May 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Sinead Marie Cuthbert as a director on 1 May 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Sinead Marie Cuthbert as a director on 1 May 2015 (2 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from 22 Mortimer Road London W13 8NG England to 83 Cambridge Street London SW1V 4PS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 22 Mortimer Road London W13 8NG England to 83 Cambridge Street London SW1V 4PS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 22 Mortimer Road London W13 8NG England to 83 Cambridge Street London SW1V 4PS on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 April 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
7 April 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
4 November 2013 | Registered office address changed from 22 Mortimer Road London W13 8BG United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 22 Mortimer Road London W13 8BG United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 22 Mortimer Road London W13 8BG United Kingdom on 4 November 2013 (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|