London
EC2R 7AF
Director Name | Hon William Guy Vestey |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Charles Fisher |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Mrs Alison McWalter Buck |
---|---|
Status | Current |
Appointed | 20 August 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Ihor Shershunovych |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Richard Postlehwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Hon Mark William Vestey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 1 Kings Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
17 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
10 June 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
4 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
2 September 2021 | Appointment of Mrs Alison Mcwalter Buck as a secretary on 20 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Richard Postlehwaite as a secretary on 20 August 2021 (1 page) |
21 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
15 February 2021 | Termination of appointment of Samuel George Armstrong Vestey as a director on 4 February 2021 (1 page) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 November 2016 | Termination of appointment of Mark William Vestey as a director on 4 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Mark William Vestey as a director on 4 November 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 February 2015 | Appointment of Charles Fisher as a director on 26 January 2015 (3 pages) |
10 February 2015 | Appointment of The Honourable Mark William Vestey as a director on 26 January 2015 (3 pages) |
10 February 2015 | Appointment of The Honourable Mark William Vestey as a director on 26 January 2015 (3 pages) |
10 February 2015 | Appointment of Charles Fisher as a director on 26 January 2015 (3 pages) |
17 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 October 2014 | Termination of appointment of Travers Smith Limited as a director on 2 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Travers Smith Limited as a director on 2 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Travers Smith Limited as a director on 2 October 2014 (2 pages) |
13 October 2014 | Appointment of Richard Postlehwaite as a secretary on 2 October 2014 (3 pages) |
13 October 2014 | Appointment of Richard Postlehwaite as a secretary on 2 October 2014 (3 pages) |
13 October 2014 | Appointment of William Guy Vestey as a director on 2 October 2014 (3 pages) |
13 October 2014 | Appointment of William Guy Vestey as a director on 2 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 2 October 2014 (2 pages) |
13 October 2014 | Appointment of William Guy Vestey as a director on 2 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Ihor Shershunovych as a director on 2 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 15 September 2014 (2 pages) |
13 October 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1 Kings Arms Yard London EC2R 7AF on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ihor Shershunovych as a director on 2 October 2014 (2 pages) |
13 October 2014 | Appointment of Arthur Vestey as a director on 2 October 2014 (3 pages) |
13 October 2014 | Appointment of Lord Samuel George Armstrong Vestey as a director on 2 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 15 September 2014 (2 pages) |
13 October 2014 | Appointment of Lord Samuel George Armstrong Vestey as a director on 2 October 2014 (3 pages) |
13 October 2014 | Appointment of Richard Postlehwaite as a secretary on 2 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 2 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ihor Shershunovych as a director on 2 October 2014 (2 pages) |
13 October 2014 | Appointment of Arthur Vestey as a director on 2 October 2014 (3 pages) |
13 October 2014 | Appointment of Lord Samuel George Armstrong Vestey as a director on 2 October 2014 (3 pages) |
13 October 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1 Kings Arms Yard London EC2R 7AF on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 2 October 2014 (2 pages) |
13 October 2014 | Appointment of Arthur Vestey as a director on 2 October 2014 (3 pages) |
3 October 2014 | Company name changed de facto 2121 LIMITED\certificate issued on 03/10/14
|
3 October 2014 | Change of name notice (2 pages) |
3 October 2014 | Company name changed de facto 2121 LIMITED\certificate issued on 03/10/14 (3 pages) |
3 October 2014 | Change of name notice (2 pages) |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|