Tavistock Square
London
WC1H 9HR
Director Name | Mr Peter Barry Gillingwater |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brick House, 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG |
Director Name | Mr Philip Ernest Randerson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks from now) |
5 January 2021 | Change of details for François Jean-Claude René Mazoudier as a person with significant control on 1 January 2021 (2 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England to 75-77 High Street Croydon CR0 1QE on 25 January 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 May 2015 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 15 May 2015 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 April 2015 | Termination of appointment of Philip Ernest Randerson as a director on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Philip Ernest Randerson as a director on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 December 2014 | Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to Aston House Cornwall Avenue London N3 1LF on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to Aston House Cornwall Avenue London N3 1LF on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to Aston House Cornwall Avenue London N3 1LF on 1 December 2014 (1 page) |
2 July 2014 | Termination of appointment of Peter Gillingwater as a director (1 page) |
2 July 2014 | Appointment of Mr Philip Ernest Randerson as a director (2 pages) |
2 July 2014 | Appointment of Mr Philip Ernest Randerson as a director (2 pages) |
2 July 2014 | Termination of appointment of Peter Gillingwater as a director (1 page) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|