London
SW3 3DD
Director Name | Mr Roderick Charles Priestley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 103 Sloane Avenue London SW3 3DD |
Director Name | Mr James Benjamin Squirrell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 30 March 2015) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Registered Address | Suite 103 Sloane Avenue London SW3 3DD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Katherine Priestley Pitblado 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
27 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 April 2015 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Unit 6, Albion Riverside Building 8 Hester Road London SW11 4AX on 17 April 2015 (1 page) |
30 March 2015 | Appointment of Ms Katherine Priestley Pitblado as a director on 4 December 2014 (2 pages) |
30 March 2015 | Appointment of Mr Roderick Charles Priestley as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Ms Katherine Priestley Pitblado as a director on 4 December 2014 (2 pages) |
30 March 2015 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 30 March 2015 (1 page) |
24 March 2015 | Termination of appointment of James Benjamin Squirrell as a director on 24 March 2015 (1 page) |
18 November 2014 | Company name changed spare 108 LTD\certificate issued on 18/11/14
|
27 October 2014 | Appointment of Wellco Secretaries Ltd as a secretary on 27 October 2014 (2 pages) |
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|