London
W1U 6BP
Director Name | Mr Luca Bruno Guareschi |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Richard Simon Dinnis |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Damian Joseph Fennell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Anthony Pocock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Peter James Scott |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Registered Address | Printworks House 7 Bermondsey Street London SE1 2DD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £0.01 | Luca Guareschi 5.00% Ordinary |
---|---|
500 at £0.01 | Richard Dinnis 5.00% Ordinary |
3.1k at £0.01 | Daniel Harper 31.46% Ordinary |
2.1k at £0.01 | Anthony Pocock 21.46% Ordinary |
2k at £0.01 | Peter Scott 19.51% Ordinary |
1.8k at £0.01 | Damian Fennell 17.57% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
13 October 2021 | Delivered on: 14 October 2021 Persons entitled: Anthony Pocock Peter Scott Damian Fenell Richard Dinnis Classification: A registered charge Outstanding |
---|---|
7 September 2021 | Delivered on: 22 September 2021 Persons entitled: Anthony Pocock Peter Scott Damian Fenell Richard Dinnis Anthony Pocock Peter Scott Damian Fenell Richard Dinnis Classification: A registered charge Outstanding |
21 January 2015 | Delivered on: 29 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
12 December 2017 | Termination of appointment of Luca Bruno Guareschi as a director on 13 April 2017 (1 page) |
25 July 2017 | Change of details for Daniel John Harper as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Change of details for Daniel John Harper as a person with significant control on 25 July 2017 (2 pages) |
18 May 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
18 May 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
18 May 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Purchase of own shares. (3 pages) |
6 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 February 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
9 February 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
20 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
22 February 2015 | Resolutions
|
22 February 2015 | Resolutions
|
29 January 2015 | Registration of charge 093422170001, created on 21 January 2015 (5 pages) |
29 January 2015 | Registration of charge 093422170001, created on 21 January 2015 (5 pages) |
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|