London
SW7 4AG
Director Name | Chrispian Francis Anstee Fry |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Mikael Anders Johansson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Alastair John Lawrence Worthy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 17 March 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Jamie Darwin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mrs Debbie Du Feu |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 12 Castle Street St Helier Jersey JE2 3RT |
Director Name | Forbrit Corporate Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2022(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 2023) |
Correspondence Address | 12 Castle Street St. Helier Jersey JE2 3RT |
Director Name | Forbrit Corporate Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2022(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 2023) |
Correspondence Address | 12 Castle Street St. Helier Jersey JE2 3RT |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
8 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Director's details changed for Mikael Anders Johansson on 26 February 2020 (2 pages) |
24 January 2020 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 (1 page) |
8 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 5 April 2016 (10 pages) |
12 July 2016 | Total exemption small company accounts made up to 5 April 2016 (10 pages) |
15 December 2015 | Current accounting period extended from 31 October 2015 to 5 April 2016 (3 pages) |
15 December 2015 | Current accounting period extended from 31 October 2015 to 5 April 2016 (3 pages) |
13 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Chrispian Francis Anstee Fry on 8 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Chrispian Francis Anstee Fry on 8 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|