London
W1B 3HH
Director Name | Mr John Weatherall |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | C/O Solomon Taylor & Shaw 3 Coach House Yard Hampstead High Street London NW3 1QD |
Director Name | Edward Weatherall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2019) |
Role | Strategy Lead |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QF |
Registered Address | Level 3 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Weatherall 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
25 February 2015 | Delivered on: 27 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
---|---|
25 February 2015 | Delivered on: 27 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Belgravia house bishopsgate road englefield green egham surrey. Outstanding |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
---|---|
3 August 2017 | Registered office address changed from C/O Solomon Taylor & Shaw 3 Coach House Yard Hampstead High Street London NW3 1QD to Level 3 207 Regent Street London W1B 3HH on 3 August 2017 (1 page) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
6 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 February 2015 | Registration of charge 092634030002, created on 25 February 2015 (14 pages) |
27 February 2015 | Registration of charge 092634030001, created on 25 February 2015 (8 pages) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|