London
W1U 7EU
Director Name | Mr Andrew Butterworth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Paul Mark Eagland |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Douglas Iain Crichton Lowson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Stuart Charles Collins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon Patrick Gallagher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Paul Mark Eagland |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mark Bomer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Gervase Macgregor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon James Michaels |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Status | Resigned |
Appointed | 01 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Ms Teresa Mary Payne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Mark Andrew Sherfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Jonathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gervase Macgregor 25.00% Ordinary |
---|---|
1 at £1 | Mark Bomer 25.00% Ordinary |
1 at £1 | Scott William Knight 25.00% Ordinary |
1 at £1 | Simon James Michaels 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
6 July 2023 | Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page) |
---|---|
23 January 2023 | Accounts for a dormant company made up to 1 July 2022 (5 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with updates (4 pages) |
6 July 2022 | Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page) |
6 July 2022 | Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages) |
23 December 2021 | Accounts for a dormant company made up to 2 July 2021 (5 pages) |
16 November 2021 | Confirmation statement made on 13 November 2021 with updates (4 pages) |
7 May 2021 | Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page) |
23 March 2021 | Accounts for a dormant company made up to 3 July 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page) |
3 April 2020 | Accounts for a dormant company made up to 5 July 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page) |
5 February 2019 | Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages) |
11 January 2019 | Accounts for a dormant company made up to 29 June 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
12 September 2018 | Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
4 October 2016 | Appointment of Andrew Butterworth as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Mark Andrew Sherfield as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Mark Andrew Sherfield as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Gervase Macgregor as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Gervase Macgregor as a director on 1 October 2016 (1 page) |
4 October 2016 | Appointment of Paul Mark Eagland as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Mark Bomer as a director on 1 October 2016 (1 page) |
4 October 2016 | Appointment of Paul Mark Eagland as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
4 October 2016 | Appointment of Andrew Butterworth as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Mark Bomer as a director on 1 October 2016 (1 page) |
4 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
25 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
25 November 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
25 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
24 November 2015 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
4 February 2015 | Appointment of Scott William Knight as a director on 14 November 2014 (2 pages) |
4 February 2015 | Appointment of Scott William Knight as a director on 14 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Paul Mark Eagland as a director on 14 November 2014 (1 page) |
2 February 2015 | Termination of appointment of Paul Mark Eagland as a director on 14 November 2014 (1 page) |
30 January 2015 | Appointment of Michael Anthony Hutchinson as a secretary on 1 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Appointment of Michael Anthony Hutchinson as a secretary on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Michael Anthony Hutchinson as a secretary on 1 January 2015 (2 pages) |
29 January 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
29 January 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
29 January 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
29 January 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|