London
EC3M 7AF
Director Name | Mr Leslie Douglas Embury |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Monmouth House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales |
Director Name | Mr Robin William Pittson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monmouth House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales |
Director Name | Mr Ian David Walters |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr Stephen Henry Tobitt |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
22 January 2020 | Notification of Perpetuus Carbon Technologies Limited as a person with significant control on 17 January 2020 (4 pages) |
22 January 2020 | Termination of appointment of Robin William Pittson as a director on 17 January 2020 (1 page) |
22 January 2020 | Cessation of Gwent Group Limited as a person with significant control on 17 January 2020 (3 pages) |
22 January 2020 | Termination of appointment of Leslie Douglas Embury as a director on 17 January 2020 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
9 November 2018 | Director's details changed for Mr John Milford Buckland on 24 June 2018 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Stephen Henry Tobitt as a secretary on 28 February 2018 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|