London
W1K 3JB
Director Name | Mr Mark John Goddard |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Mxp Partners Llp 58 Grosvenor Street London W1K 3JB |
Director Name | Mrs Sharon Ayres |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Timothy Bevan Davies |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Registered Address | C/O Mxp Partners Llp 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ingleby Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
---|---|
31 March 2017 | Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ to C/O Mxp Partners Llp 80 Victoria Street London SW1E 5JL on 31 March 2017 (1 page) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 January 2015 | Termination of appointment of Timothy Bevan Davies as a director on 23 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Mark John Goddard as a director on 16 January 2015 (2 pages) |
13 May 2014 | Appointment of Mr Michael David George as a director (2 pages) |
13 May 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Mr Timothy Bevan Davies as a director (2 pages) |
13 May 2014 | Termination of appointment of Sharon Ayres as a director (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|