London
EC1A 2AY
Director Name | Mr John Neil Stewart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 November 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Deborah Vivanti-Gough |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Nigel William Wray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | K Shah & Co Buckingham House East Buckingham Parad Stanmore Middlesex HA7 4EB |
Director Name | Mr Ben Walford |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | K Shah & Co Buckingham House East Buckingham Parad Stanmore Middlesex HA7 4EB |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Euro Blue Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Mark Leslau 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £16,022 |
Net Worth | -£25,974 |
Current Liabilities | £257,832 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
16 March 2015 | Delivered on: 29 July 2015 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Classification: A registered charge Outstanding |
---|---|
16 March 2015 | Delivered on: 23 July 2015 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Classification: A registered charge Outstanding |
16 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 29 July 2019
|
12 August 2019 | Appointment of Mr John Neil Stewart as a director on 29 July 2019 (2 pages) |
9 August 2019 | Termination of appointment of Sandra Louise Gumm as a director on 29 July 2019 (1 page) |
9 August 2019 | Termination of appointment of Ben Walford as a director on 29 July 2019 (1 page) |
9 August 2019 | Termination of appointment of Nigel William Wray as a director on 29 July 2019 (1 page) |
9 August 2019 | Appointment of Mr Darren Mark Arman as a director on 29 July 2019 (2 pages) |
9 August 2019 | Termination of appointment of Nicholas Mark Leslau as a director on 29 July 2019 (1 page) |
9 August 2019 | Termination of appointment of Sandra Louise Gumm as a secretary on 29 July 2019 (1 page) |
5 August 2019 | Notification of 3 Ap Investments Limited as a person with significant control on 29 July 2019 (2 pages) |
5 August 2019 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 5 August 2019 (1 page) |
5 August 2019 | Cessation of Prestbury Investment Holdings Ltd as a person with significant control on 29 July 2019 (1 page) |
23 January 2019 | Confirmation statement made on 29 November 2018 with updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (21 pages) |
23 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
19 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 August 2017 | Appointment of Mr Ben Walford as a director on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Ben Walford as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Deborah Vivanti-Gough as a director on 20 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Deborah Vivanti-Gough as a director on 20 July 2017 (1 page) |
10 April 2017 | Full accounts made up to 31 March 2016 (22 pages) |
10 April 2017 | Full accounts made up to 31 March 2016 (22 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
24 February 2016 | Appointment of Miss Sandra Louise Gumm as a director on 29 January 2016 (2 pages) |
24 February 2016 | Appointment of Miss Sandra Louise Gumm as a director on 29 January 2016 (2 pages) |
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 August 2015 | Director's details changed for Deborah Vivanti-Gough on 26 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Deborah Vivanti-Gough on 26 May 2015 (2 pages) |
29 July 2015 | Registration of a charge with Charles court order to extend. Charge code 087969090002, created on 16 March 2015 (54 pages) |
29 July 2015 | Registration of a charge with Charles court order to extend. Charge code 087969090002, created on 16 March 2015 (54 pages) |
23 July 2015 | Registration of a charge with Charles court order to extend. Charge code 087969090001, created on 16 March 2015 (53 pages) |
23 July 2015 | Registration of a charge with Charles court order to extend. Charge code 087969090001, created on 16 March 2015 (53 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Memorandum and Articles of Association (25 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Memorandum and Articles of Association (25 pages) |
14 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
14 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
28 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|