London
SW17 8RP
Director Name | Paul Richard Langworthy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Drakefield Road London SW17 8RP |
Director Name | Mr Jonathan Andrew Bunney |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Drakefield Road London SW17 8RP |
Director Name | Mr Simon Andrew Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Drakefield Road London SW17 8RP |
Registered Address | 44 Drakefield Road London SW17 8RP |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher John Allison 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
17 January 2024 | Termination of appointment of Jonathan Andrew Bunney as a director on 11 January 2024 (1 page) |
---|---|
17 January 2024 | Termination of appointment of Simon Andrew Cole as a director on 11 January 2024 (1 page) |
15 December 2023 | Confirmation statement made on 26 November 2023 with updates (5 pages) |
15 October 2023 | Termination of appointment of Paul Richard Langworthy as a director on 5 October 2023 (1 page) |
14 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
5 December 2022 | Statement of capital following an allotment of shares on 2 November 2022
|
5 December 2022 | Confirmation statement made on 26 November 2022 with updates (6 pages) |
5 October 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 March 2022 | Statement of capital following an allotment of shares on 9 March 2022
|
2 December 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
26 October 2021 | Statement of capital following an allotment of shares on 22 August 2021
|
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 May 2021 | Appointment of Paul Richard Langworthy as a director on 10 May 2021 (2 pages) |
28 May 2021 | Appointment of Mr Jonathan Andrew Bunney as a director on 10 May 2021 (2 pages) |
27 May 2021 | Appointment of Mr Simon Andrew Cole as a director on 10 May 2021 (2 pages) |
27 May 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
23 April 2021 | Statement of capital following an allotment of shares on 2 December 2020
|
18 April 2021 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF to 44 Drakefield Road London SW17 8RP on 18 April 2021 (1 page) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
25 September 2020 | Statement of capital following an allotment of shares on 11 October 2019
|
12 December 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
11 October 2019 | Statement of capital following an allotment of shares on 18 June 2018
|
20 June 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
4 December 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
8 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
17 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 11 February 2015 (1 page) |
11 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 11 February 2015 (1 page) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|