1 Conduit Street
London
W1S 2XA
Director Name | Mr Andrew Philip Watson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 August 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Secretary Name | Stellar Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2014(same day as company formation) |
Correspondence Address | 4 Princes Street London W1B 2LE |
Director Name | Mr Gordon Andrew Pugh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Registered Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
80k at £0.5 | Mrs Brenda Copple 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 June 2017 | Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages) |
---|---|
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
27 March 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|