Pinner
HA5 5PW
Director Name | Mr Richard John Tee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Avantis Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr David Bloom |
---|---|
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 High Street Pinner HA5 5PW |
Director Name | Mr Karl Bradley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Marlow House 1a Lloyd's Avenue London EC3N 3AA |
Secretary Name | Ambant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2015(10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2020) |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 May 2020 | Cessation of Richard John Tee as a person with significant control on 24 January 2020 (1 page) |
20 May 2020 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 7 Lloyd's Avenue London EC3N 3DS on 20 May 2020 (1 page) |
20 May 2020 | Cessation of David Bloom as a person with significant control on 6 April 2016 (1 page) |
20 May 2020 | Notification of David Bloom as a person with significant control on 6 April 2016 (2 pages) |
20 May 2020 | Registered office address changed from 7 Lloyd's Avenue London EC3N 3DS England to 3 Lloyd's Avenue London EC3N 3DS on 20 May 2020 (1 page) |
20 May 2020 | Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages) |
20 May 2020 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 20 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Avantis Services Limited as a secretary on 3 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Ambant Limited as a secretary on 30 January 2020 (1 page) |
4 February 2020 | Register(s) moved to registered inspection location 7th Floor 1 Minster Court London EC3R 7AA (1 page) |
4 February 2020 | Register inspection address has been changed to 7th Floor 1 Minster Court London EC3R 7AA (1 page) |
3 February 2020 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 3 Lloyd's Avenue London EC3N 3DS on 3 February 2020 (1 page) |
27 January 2020 | Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 September 2018 | Secretary's details changed for Ambant Limited on 20 September 2018 (1 page) |
3 September 2018 | Registered office address changed from C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 September 2018 (1 page) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
30 May 2018 | Cessation of Heritage Management Holdings Limited as a person with significant control on 30 May 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Termination of appointment of Karl Bradley as a director on 14 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Karl Bradley as a director on 14 September 2016 (1 page) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Appointment of Mr Karl Bradley as a director on 24 February 2015 (2 pages) |
18 March 2015 | Appointment of Mr Karl Bradley as a director on 24 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Richard John Tee as a director on 24 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Richard John Tee as a director on 24 February 2015 (2 pages) |
17 March 2015 | Registered office address changed from 52 High Street Pinner HA5 5PW England to C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 52 High Street Pinner HA5 5PW England to C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA on 17 March 2015 (1 page) |
16 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
16 March 2015 | Appointment of Ambant Limited as a secretary on 16 March 2015 (2 pages) |
16 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
16 March 2015 | Termination of appointment of David Bloom as a secretary on 24 February 2015 (1 page) |
16 March 2015 | Appointment of Ambant Limited as a secretary on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of David Bloom as a secretary on 24 February 2015 (1 page) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|