London
NW8 6HE
Director Name | Rosamond Mary Katharine Pearl |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Norfolk Road London NW8 6HE |
Director Name | Mr David Brian Pearl |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF |
Director Name | Mr Thomas Gerard Fennessy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF |
Director Name | Mr Rufus Benjamin Pearl |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF |
Registered Address | 7 Norfolk Road London NW8 6HE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
4 December 2023 | Registered office address changed from 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN United Kingdom to 7 Norfolk Road London NW8 6HE on 4 December 2023 (1 page) |
---|---|
28 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
31 July 2023 | Director's details changed for Rosamond Mary Katharine Pearl on 31 July 2023 (2 pages) |
31 July 2023 | Change of details for Mr Thomas Gerard Fennessy as a person with significant control on 31 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 31 July 2023 (1 page) |
10 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 August 2021 | Appointment of Rosamond Mary Katharine Pearl as a director on 23 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of Thomas Gerard Fennessy as a director on 23 August 2021 (1 page) |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
9 November 2020 | Termination of appointment of Rufus Benjamin Pearl as a director on 31 August 2020 (1 page) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 June 2020 | Appointment of Mr David Brian Pearl as a director on 1 June 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 December 2018 | Termination of appointment of David Brian Pearl as a director on 17 July 2018 (1 page) |
13 November 2018 | Change of details for Mr Thomas Gerard Fennessy as a person with significant control on 6 November 2018 (2 pages) |
13 November 2018 | Notification of Rufus Benjamin Pearl as a person with significant control on 12 July 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Thomas Gerard Fennessy on 6 November 2018 (2 pages) |
13 November 2018 | Change of details for Mr David Brian Pearl as a person with significant control on 6 November 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
13 November 2018 | Director's details changed for Mr David Brian Pearl on 6 November 2018 (2 pages) |
13 November 2018 | Cessation of David Brian Pearl as a person with significant control on 12 July 2018 (1 page) |
17 July 2018 | Appointment of Rufus Benjamin Pearl as a director on 17 July 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
17 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
17 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|