London
W1S 1DN
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Bernard John Shapero |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Simon Timothy Southwood |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 August 2017) |
Role | Corporate Financier |
Country of Residence | Spain |
Correspondence Address | 32 St George Street London W1S 2EA |
Secretary Name | Ms Amanda Macfarlane Bateman |
---|---|
Status | Resigned |
Appointed | 16 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | 12 Clifton Park Road Caversham Reading RG4 7PD |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Status | Resigned |
Appointed | 30 May 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Registered Address | 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
10 October 2014 | Delivered on: 18 October 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
15 September 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
20 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
23 June 2022 | Appointment of Mr Bernard John Shapero as a director on 23 June 2022 (2 pages) |
1 April 2022 | Appointment of Mr Philip Tansey as a director on 29 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Peter John Laurence Floyd as a secretary on 29 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Peter John Laurence Floyd as a director on 29 March 2022 (1 page) |
18 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 November 2021 | Termination of appointment of Jasper Hugh John Allen as a director on 8 November 2021 (1 page) |
12 April 2021 | Full accounts made up to 31 March 2020 (30 pages) |
24 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
29 October 2020 | Registered office address changed from 32 st George Street London W1S 2EA to 106 New Bond Street London W1S 1DN on 29 October 2020 (1 page) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
1 August 2019 | Appointment of Mr Jasper Hugh John Allen as a director on 25 July 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
30 May 2018 | Appointment of Mr Peter John Laurence Floyd as a secretary on 30 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Amanda Macfarlane Bateman as a secretary on 30 May 2018 (1 page) |
25 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
8 August 2017 | Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 October 2016 | Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
23 August 2016 | Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages) |
28 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
19 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
19 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 October 2014 | Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages) |
18 October 2014 | Registration of charge 088811980001, created on 10 October 2014 (12 pages) |
18 October 2014 | Registration of charge 088811980001, created on 10 October 2014 (12 pages) |
25 June 2014 | Appointment of Mr Simon Southwood as a director (2 pages) |
25 June 2014 | Appointment of Mr Simon Southwood as a director (2 pages) |
24 June 2014 | Appointment of Ms Amanda Macfarlane Bateman as a secretary (2 pages) |
24 June 2014 | Appointment of Ms Amanda Macfarlane Bateman as a secretary (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
24 March 2014 | Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH United Kingdom on 24 March 2014 (1 page) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|