London
WC2N 5BY
Director Name | Mr Grzegorz Krol |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 January 2018(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Director Name | Mr Patrick John Costall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Director Name | Prof Gerald Vivian Stimson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Patrick Costall & Gerald Stimson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,075 |
Cash | £21,468 |
Current Liabilities | £128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
19 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
---|---|
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 September 2022 | Notification of a person with significant control statement (2 pages) |
29 September 2022 | Termination of appointment of Patrick John Costall as a director on 22 September 2022 (1 page) |
29 September 2022 | Termination of appointment of Gerald Vivian Stimson as a director on 22 September 2022 (1 page) |
29 September 2022 | Cessation of Grzegorz Krol as a person with significant control on 22 September 2022 (1 page) |
10 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
10 January 2022 | Cessation of Patrick John Costall as a person with significant control on 1 April 2021 (1 page) |
10 January 2022 | Cessation of Gerald Vivian Stimson as a person with significant control on 1 April 2021 (1 page) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
24 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
2 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
11 January 2018 | Notification of Grzegorz Krol as a person with significant control on 1 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Grzegorz Krol as a director on 1 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
1 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Register(s) moved to registered inspection location 5 Heatherfold Way Pinner Middlesex HA5 2LG (1 page) |
4 April 2016 | Register(s) moved to registered inspection location 5 Heatherfold Way Pinner Middlesex HA5 2LG (1 page) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Register inspection address has been changed to 5 Heatherfold Way Pinner Middlesex HA5 2LG (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Register inspection address has been changed to 5 Heatherfold Way Pinner Middlesex HA5 2LG (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
22 August 2014 | Appointment of Prof Gerrald Vivian Stimson as a director on 18 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Prof Gerrald Vivian Stimson on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Prof Gerrald Vivian Stimson on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Prof Gerrald Vivian Stimson as a director on 18 August 2014 (2 pages) |
12 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
12 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
15 January 2014 | Appointment of Mrs Bisola Edith Obileye as a director (2 pages) |
15 January 2014 | Appointment of Mrs Bisola Edith Obileye as a director (2 pages) |
15 January 2014 | Registered office address changed from 58 Shelley Way London SW19 1TS United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 58 Shelley Way London SW19 1TS United Kingdom on 15 January 2014 (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|