London
SW9 7QD
Director Name | Mr Antony Royston Gardner-Hillman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3space International House Canterbury Crescent London SW9 7QD |
Registered Address | 3space International House Canterbury Crescent London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
17 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 March 2020 | Registered office address changed from 1 Fore Street London EC2Y 9DT England to 49 Dalberg Road London SW2 1AJ on 18 March 2020 (1 page) |
6 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 August 2018 | Registered office address changed from C/O Minerva Tutors Ltd Wework 1 Fore Street London EC2Y 5EJ to 1 Fore Street London EC2Y 9DT on 6 August 2018 (1 page) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
9 August 2017 | Appointment of Mr Antony Royston Gardner-Hillman as a director on 25 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Antony Royston Gardner-Hillman as a director on 25 July 2017 (2 pages) |
25 July 2017 | Notification of William Adam James Gurney as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Kingsbridge Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Hugh Viney as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Hugh Viney as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Kingsbridge Capital Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of William Adam James Gurney as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Hugh Viney as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Kingsbridge Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of William Adam James Gurney as a person with significant control on 25 July 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 January 2016 | Registered office address changed from 4 Tradescant Road London SW8 1XE to C/O Minerva Tutors Ltd Wework 1 Fore Street London EC2Y 5EJ on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 4 Tradescant Road London SW8 1XE to C/O Minerva Tutors Ltd Wework 1 Fore Street London EC2Y 5EJ on 25 January 2016 (2 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|