London
EC2A 1AG
Director Name | Mr James Robert Le Breton Mount |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mr James Robert Le Breton Prideaux Mount |
---|---|
Status | Closed |
Appointed | 27 November 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 June 2023) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 The Malthouse 45 New Street Henley-On-Thames Oxfordshire RG9 2BP |
Director Name | Mr Gurjot Singh Mohain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
8 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
25 June 2018 | Confirmation statement made on 5 June 2018 with updates (7 pages) |
23 February 2018 | Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page) |
16 June 2017 | Statement of capital on 30 May 2017
|
16 June 2017 | Statement of capital on 30 May 2017
|
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 April 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 November 2015 | Appointment of Mr Gurjot Singh Mohain as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Gurjot Singh Mohain as a director on 24 November 2015 (2 pages) |
22 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from 4th Floor, Watson House, 54 Baker Street London W1U 7BU England to 3rd Floor Watson House 54 Baker Street London W1U 7BU on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 4th Floor, Watson House, 54 Baker Street London W1U 7BU England to 3rd Floor Watson House 54 Baker Street London W1U 7BU on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
23 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
5 December 2014 | Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2014 (2 pages) |
5 December 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 December 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4Th Floor, Watson House, 54 Baker Street London W1U 7BU on 5 December 2014 (1 page) |
5 December 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 December 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4Th Floor, Watson House, 54 Baker Street London W1U 7BU on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4Th Floor, Watson House, 54 Baker Street London W1U 7BU on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr James Robert Le Breton Prideaux Mount as a secretary on 27 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Andrew Philip Bradshaw as a director on 27 November 2014 (1 page) |
5 December 2014 | Appointment of Mr James Robert Le Breton Prideaux Mount as a secretary on 27 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Andrew Philip Bradshaw as a director on 27 November 2014 (1 page) |
4 November 2014 | Company name changed project keystone LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Company name changed project keystone LIMITED\certificate issued on 04/11/14
|
11 August 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 11 August 2014 (2 pages) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|