London
W1H 6AY
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Director Name | Mr Stephen Anthony Farrugia |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Director Name | Mr Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Director Name | Mr Marcus Richard Waley-Cohen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Director Name | Mr James Morris |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Selborne Road London N14 7DE |
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 45 New Street Henley-On-Thames RG9 2BP |
Director Name | Mr Gurjot Singh Mohain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Registered Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Andrew Bradshaw 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 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
3 October 2023 | Termination of appointment of Matthew Charles Allen as a director on 3 October 2023 (1 page) |
---|---|
3 October 2023 | Termination of appointment of Stephen Anthony Farrugia as a director on 3 October 2023 (1 page) |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2023 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 March 2022 | Amended total exemption full accounts made up to 31 December 2020 (13 pages) |
13 January 2022 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
15 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
28 April 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 April 2020 | Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page) |
5 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
11 September 2019 | Appointment of Mr Marcus Richard Waley-Cohen as a director on 11 September 2019 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
25 March 2019 | Notification of Edward Hawkes as a person with significant control on 6 April 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
25 March 2019 | Cessation of Gurjot Singh Mohain as a person with significant control on 6 April 2018 (1 page) |
25 March 2019 | Notification of Marc Jonas as a person with significant control on 6 April 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
17 September 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
5 June 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
27 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
23 February 2018 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page) |
4 January 2018 | Change of name notice (2 pages) |
4 January 2018 | Resolutions
|
4 January 2018 | Resolutions
|
4 January 2018 | Change of name notice (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
7 August 2017 | Appointment of Mr Marc Nicholas Jonas as a director on 12 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Marc Nicholas Jonas as a director on 12 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 12 July 2017 (2 pages) |
7 August 2017 | Cessation of Andrew Philip Bradshaw as a person with significant control on 12 July 2017 (1 page) |
7 August 2017 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 12 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Matthew Charles Allen as a director on 12 July 2017 (2 pages) |
7 August 2017 | Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 7 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Matthew Charles Allen as a director on 12 July 2017 (2 pages) |
7 August 2017 | Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 7 July 2017 (2 pages) |
7 August 2017 | Cessation of Andrew Philip Bradshaw as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Andrew Philip Bradshaw as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Andrew Philip Bradshaw as a director on 12 July 2017 (1 page) |
12 July 2017 | Notification of Gurjot Mohain as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Gurjot Mohain as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Andrew Philip Bradshaw as a director on 12 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Stephen Anthony Farrugia as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Stephen Anthony Farrugia as a director on 12 July 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 August 2015 | Appointment of Mr Gurjot Mohain as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Gurjot Mohain as a director on 6 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of James Morris as a director on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Gurjot Mohain as a director on 6 August 2015 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 August 2015 | Termination of appointment of James Morris as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of James Morris as a director on 6 August 2015 (1 page) |
6 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 March 2015 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|