London
W1D 2HZ
Director Name | Mr Henry David Powell-Jones |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Oxford Street London W1D 2HZ |
Director Name | Mr Daniel James Stalder |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Oxford Street London W1D 2HZ |
Director Name | Mr Adrian Tracey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 October 2023(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Oxford Street London W1D 2HZ |
Director Name | Mr Jason John Tracey |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 October 2023(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oxford Street London W1D 2HZ |
Director Name | Mr Daniel James Stalder |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bingham Place London W1U 5AY |
Director Name | Mr Adrian Martin Tracey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bingham Place London W1U 5AY |
Director Name | Mr Jason John Tracey |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bingham Place London W1U 5AY |
Registered Address | 129 Oxford Street London W1D 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Adrian Tracey 20.00% Ordinary |
---|---|
20 at £1 | Daniel Stalder 20.00% Ordinary |
20 at £1 | Henry Powell-jones 20.00% Ordinary |
20 at £1 | Jason Tracey 20.00% Ordinary |
20 at £1 | Paul Irwin 20.00% Ordinary |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
31 January 2024 | Change of details for Mr Paul John Irwin as a person with significant control on 31 January 2024 (2 pages) |
---|---|
31 January 2024 | Registered office address changed from 129 Oxford Street London W1D 2HT England to 129 Oxford Street London W1D 2HZ on 31 January 2024 (1 page) |
31 January 2024 | Director's details changed for Mr Jason Tracey on 31 January 2024 (2 pages) |
31 January 2024 | Director's details changed for Mr Henry David Powell-Jones on 21 January 2024 (2 pages) |
31 January 2024 | Director's details changed for Mr Daniel James Stalder on 31 January 2024 (2 pages) |
31 January 2024 | Director's details changed for Mr Adrian Tracey on 31 January 2024 (2 pages) |
31 January 2024 | Change of details for Mr Adrian Tracey as a person with significant control on 31 January 2024 (2 pages) |
31 January 2024 | Change of details for Mr Jason John Tracey as a person with significant control on 31 January 2024 (2 pages) |
31 January 2024 | Change of details for Mr Daniel James Stalder as a person with significant control on 31 January 2024 (2 pages) |
31 January 2024 | Director's details changed for Mr Paul John Irwin on 31 January 2024 (2 pages) |
31 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
31 January 2024 | Change of details for Mr Henry Powell-Jones as a person with significant control on 31 January 2024 (2 pages) |
9 October 2023 | Director's details changed for Mr Adrian Tracey on 9 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Jason Tracey as a director on 9 October 2023 (2 pages) |
9 October 2023 | Change of details for Mr Daniel James Stalder as a person with significant control on 9 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Adrian Tracey as a director on 9 October 2023 (2 pages) |
9 October 2023 | Director's details changed for Mr Daniel James Stalder on 9 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Daniel James Stalder as a director on 9 October 2023 (2 pages) |
30 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
21 September 2023 | Registered office address changed from 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 21 September 2023 (1 page) |
2 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
29 November 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
2 February 2022 | Change of details for Mr Jason John Tracey as a person with significant control on 2 February 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 April 2021 | Change of details for Mr Paul John Irwin as a person with significant control on 22 January 2021 (2 pages) |
22 April 2021 | Director's details changed for Mr Henry David Powell-Jones on 22 January 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
21 January 2019 | Director's details changed for Mr Paul John Irwin on 21 January 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Termination of appointment of Adrian Martin Tracey as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Daniel James Stalder as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Daniel James Stalder as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Jason John Tracey as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Jason John Tracey as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Adrian Martin Tracey as a director on 15 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 10 January 2017 with updates (9 pages) |
30 January 2017 | Confirmation statement made on 10 January 2017 with updates (9 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Registered office address changed from 19 South Audley Street London W1K 2NU to 11 Bingham Place London W1U 5AY on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 19 South Audley Street London W1K 2NU to 11 Bingham Place London W1U 5AY on 11 July 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
27 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
27 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|