London
W10 6EN
Director Name | Mr Rodney Charles Howard Morgan-Giles |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Upton House Colden Lane Old Alresford Alresford SO24 9DX |
Director Name | Mr Nicholas Schiloff |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 July 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 39a St. Charles Square London W10 6EN |
Director Name | Mr Richard James Stanley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Jones Lang Lesalle 30 Warwick Street London SW18 1ND |
Director Name | Sebastian Shakespeare |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 148 Highlever Road London W10 6PJ |
Director Name | Ms Fiona Ford |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Flat A 39 St Charles Square London W10 6EN |
Secretary Name | Mr David Matika |
---|---|
Status | Resigned |
Appointed | 17 October 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 4 Challoner Crescent London W14 9LE |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 30 April 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2019) |
Role | Company Director |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Registered Address | 60 Pembroke Road London W8 6NX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Fiona Ford 33.33% Ordinary |
---|---|
4 at £1 | Rodney Morgan-giles 33.33% Ordinary |
4 at £1 | Sebastian Shakespeare 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 September 2019 | Director's details changed for Mr Rodney Charles Howard Morgan-Giles on 12 September 2019 (2 pages) |
16 September 2019 | Change of details for Mr Rodney Charles Howard Morgan-Giles as a person with significant control on 12 September 2019 (2 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2019 | Notification of Nicholas Schiloff as a person with significant control on 8 May 2019 (2 pages) |
13 September 2019 | Change of details for Mr Gaurav Nath as a person with significant control on 12 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
13 September 2019 | Director's details changed for Mr Nicholas Schiloff on 13 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Gaurav Nath on 12 September 2019 (2 pages) |
13 September 2019 | Cessation of Fiona Ford as a person with significant control on 8 May 2019 (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2019 | Appointment of Mr Nicholas Schiloff as a director on 30 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Fiona Ford as a director on 30 July 2019 (1 page) |
27 March 2019 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to 60 Pembroke Road London W8 6NX on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Craig Newell as a secretary on 27 March 2019 (1 page) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 March 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Notification of Fiona Ford as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Rodney Charles Howard Morgan-Giles as a person with significant control on 15 May 2017 (2 pages) |
6 July 2017 | Notification of Fiona Ford as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Fiona Ford as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Rodney Charles Howard Morgan-Giles as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Gaurav Nath as a person with significant control on 15 March 2017 (2 pages) |
6 July 2017 | Notification of Gaurav Nath as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Rodney Charles Howard Morgan-Giles as a person with significant control on 15 May 2017 (2 pages) |
6 July 2017 | Notification of Gaurav Nath as a person with significant control on 15 March 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
16 May 2017 | Appointment of Mr Rodney Charles Howard Morgan-Giles as a director on 15 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Rodney Charles Howard Morgan-Giles as a director on 15 May 2017 (2 pages) |
15 March 2017 | Appointment of Mr Gaurav Nath as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Gaurav Nath as a director on 15 March 2017 (2 pages) |
14 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 June 2016 | Termination of appointment of Sebastian Shakespeare as a director on 1 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Sebastian Shakespeare as a director on 1 June 2016 (1 page) |
15 January 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
15 January 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE England to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE England to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
15 June 2015 | Termination of appointment of David Matika as a secretary on 30 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Craig Newell as a secretary on 30 April 2015 (2 pages) |
15 June 2015 | Appointment of Mr Craig Newell as a secretary on 30 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of David Matika as a secretary on 30 April 2015 (1 page) |
29 October 2014 | Registered office address changed from 148 Highlever Road London W10 6PJ United Kingdom to 4 Challoner Crescent London W14 9LE on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Richard James Stanley as a director on 7 August 2014 (1 page) |
29 October 2014 | Termination of appointment of Richard James Stanley as a director on 7 August 2014 (1 page) |
29 October 2014 | Registered office address changed from 148 Highlever Road London W10 6PJ United Kingdom to 4 Challoner Crescent London W14 9LE on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Richard James Stanley as a director on 7 August 2014 (1 page) |
17 October 2014 | Appointment of Mr David Matika as a secretary on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr David Matika as a secretary on 17 October 2014 (2 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|