London
W1S 4HZ
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Ms Caterina Musgrave Juer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2018) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Jonathon Ian Lee McLuskie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 2nd 27 Albemarle Street London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd 27 Albemarle Street London W1S 4HZ on 17 June 2020 (1 page) |
22 May 2020 | Appointment of Mr Matthew Martin Farrell as a director on 21 May 2020 (2 pages) |
22 May 2020 | Cessation of John Kerr Mcluskie as a person with significant control on 11 May 2020 (1 page) |
22 May 2020 | Notification of Graeme Walter Briggs as a person with significant control on 11 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page) |
5 March 2020 | Notification of John Kerr Mcluskie as a person with significant control on 27 February 2020 (2 pages) |
5 March 2020 | Cessation of Alexandra Perkin as a person with significant control on 27 February 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from Flat 3 31 Percy Street Fitzrovia London W1T 2DD United Kingdom to 35 Albemarle Street London W1S 4JD on 8 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
24 May 2018 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to Flat 3 31 Percy Street Fitzrovia London W1T 2DD on 24 May 2018 (1 page) |
27 February 2018 | Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 14 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 14 February 2018 (1 page) |
27 February 2018 | Termination of appointment of David Rudge as a director on 14 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Caterina Musgrave Juer as a director on 14 February 2018 (1 page) |
16 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Accomplish Corporate Services Limited as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Accomplish Corporate Services Limited as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 August 2016 | Registered office address changed from Suite 12 55 Park Lane London W1K 1NA to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Suite 12 55 Park Lane London W1K 1NA to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
25 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
25 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|