London
SW3 1LU
Director Name | Mr John James Cashmore Thorley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr John Cashmore-Thorley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Chase Bromley BR1 3DE |
Registered Address | Flat 9 11 Ovington Gardens London SW3 1LU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | John Cashmore-thorley 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 November 2020 | Appointment of Mr John Cashmore-Thorley as a director on 13 October 2020 (2 pages) |
---|---|
13 November 2020 | Registered office address changed from 11 Ovington Gardens Ovington Gardens Flat 9 Hereford House London SW3 1LU England to 43 the Chase Bromley BR1 3DE on 13 November 2020 (1 page) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
6 October 2020 | Cessation of John Cashmore-Thorley as a person with significant control on 6 October 2020 (1 page) |
6 October 2020 | Notification of Scott O'brien as a person with significant control on 6 October 2020 (2 pages) |
6 October 2020 | Cessation of Pfl Investments Ltd as a person with significant control on 6 October 2020 (1 page) |
6 October 2020 | Cessation of Rdf Waste Ltd as a person with significant control on 6 October 2020 (1 page) |
6 October 2020 | Registered office address changed from Unit 3 Templewood Stock Road West Hanningfield Chelmsford CM2 8LA England to 11 Ovington Gardens Ovington Gardens Flat 9 Hereford House London SW3 1LU on 6 October 2020 (1 page) |
6 October 2020 | Termination of appointment of John James Cashmore Thorley as a director on 6 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Mr Scott Anthony O'brien as a director on 12 June 2020 (2 pages) |
1 February 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 August 2018 | Registered office address changed from 43 the Chase Bromley BR1 3DE to Unit 3 Templewood Stock Road West Hanningfield Chelmsford CM2 8LA on 30 August 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 August 2018 | Notification of Pfl Investments Ltd as a person with significant control on 10 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
13 August 2018 | Notification of Rdf Waste Ltd as a person with significant control on 10 August 2018 (2 pages) |
16 May 2018 | Resolutions
|
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
27 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 April 2014 | Incorporation
|
4 April 2014 | Incorporation
|