London
W4 1HF
Director Name | Mrs Charlotte Frances D'Oyly More Nisbett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 03 March 2015(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Netheravon Road London W4 2NA |
Director Name | Mr Christopher William Freeman James |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Truro Cornwall TR1 3AF |
Director Name | Mr David Quentin Read |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Retired |
Country of Residence | Jersey |
Correspondence Address | 18 Castle Street Truro Cornwall TR1 3AF |
Registered Address | 50a Netheravon Road London Greater London W4 2NA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
10 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
20 November 2018 | Notification of Charlotte Frances D’Oyly More Nisbett as a person with significant control on 14 November 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2016 | Annual return made up to 26 June 2016 no member list (3 pages) |
26 June 2016 | Annual return made up to 26 June 2016 no member list (3 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
8 July 2015 | Registered office address changed from 18 Castle Street Truro Cornwall TR1 3AF United Kingdom to 50a Netheravon Road London Greater London W4 2NA on 8 July 2015 (2 pages) |
8 July 2015 | Registered office address changed from 18 Castle Street Truro Cornwall TR1 3AF United Kingdom to 50a Netheravon Road London Greater London W4 2NA on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 27 June 2015 (6 pages) |
8 July 2015 | Registered office address changed from 18 Castle Street Truro Cornwall TR1 3AF United Kingdom to 50a Netheravon Road London Greater London W4 2NA on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 27 June 2015 (6 pages) |
10 April 2015 | Appointment of Charlotte Frances D'oyly More Nisbett as a director on 3 March 2015 (3 pages) |
10 April 2015 | Appointment of Charlotte Frances D'oyly More Nisbett as a director on 3 March 2015 (3 pages) |
10 April 2015 | Appointment of Charlotte Frances D'oyly More Nisbett as a director on 3 March 2015 (3 pages) |
9 April 2015 | Appointment of Nicolette French as a director on 3 March 2015 (3 pages) |
9 April 2015 | Appointment of Nicolette French as a director on 3 March 2015 (3 pages) |
9 April 2015 | Appointment of Nicolette French as a director on 3 March 2015 (3 pages) |
19 March 2015 | Termination of appointment of Christopher William Freeman James as a director on 3 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of David Quentin Read as a director on 3 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of David Quentin Read as a director on 3 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of David Quentin Read as a director on 3 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Christopher William Freeman James as a director on 3 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Christopher William Freeman James as a director on 3 March 2015 (2 pages) |
30 May 2014 | Incorporation (16 pages) |
30 May 2014 | Incorporation (16 pages) |