London
W14 9EQ
Director Name | Mr Hugh Gerald Watson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House,The Queens Club Palliser Road London W14 9EQ |
Director Name | Mr Harry James Speir |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Centenary House,The Queens Club Palliser Road London W14 9EQ |
Registered Address | Centenary House,The Queens Club Palliser Road London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
24 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
1 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
24 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
2 July 2021 | Change of details for Mr Charles Alasdair Campbell Mactaggart as a person with significant control on 22 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Harry James Speir on 22 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Hugh Gerald Watson on 22 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Charles Alasdair Campbell Mactaggart as a person with significant control on 22 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Hugh Gerald Watson as a person with significant control on 22 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Harry James Speir as a person with significant control on 22 June 2021 (2 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
1 March 2019 | Registered office address changed from Carewell Lodge Racecourse Road Dormansland Lingfield RH7 6PP England to Centenary House,the Queens Club Palliser Road London W14 9EQ on 1 March 2019 (1 page) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Carewell Lodge Racecourse Road Dormansland Lingfield RH7 6PP on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Carewell Lodge Racecourse Road Dormansland Lingfield RH7 6PP on 18 July 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Director's details changed for Mr Harry James Speir on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Harry James Speir on 6 December 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
30 November 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
15 November 2015 | Change of share class name or designation (2 pages) |
15 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Appointment of Mr Hugh Gerald Watson as a director on 1 September 2015 (2 pages) |
9 November 2015 | Appointment of Mr Hugh Gerald Watson as a director on 1 September 2015 (2 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
9 November 2015 | Appointment of Mr Harry James Speir as a director on 1 September 2015 (2 pages) |
9 November 2015 | Appointment of Mr Harry James Speir as a director on 1 September 2015 (2 pages) |
20 February 2015 | Registered office address changed from C/O Accountancy and Taxation Services 00 the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF England to 115 South Road Taunton Somerset TA1 3EA on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from C/O Accountancy and Taxation Services 00 the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF England to 115 South Road Taunton Somerset TA1 3EA on 20 February 2015 (1 page) |
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|