Chipstead
Coulsdon
Surrey
CR5 3SY
Director Name | Mr Jonathan Matthew Haley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Ms Jennifer Johan Bingham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lennox Gardens Mews London SW1X 0DP |
Director Name | Mr Russell David Elam |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Lennox Gardens Mews London SW1X 0DP |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 10 Lennox Gardens Mews London SW1X 0DP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
22 December 2020 | Termination of appointment of Russell David Elam as a director on 22 December 2020 (1 page) |
---|---|
15 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
2 July 2020 | Appointment of Mr Russell David Elam as a director on 2 July 2020 (2 pages) |
29 June 2020 | Full accounts made up to 30 June 2019 (22 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
28 February 2018 | Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
4 April 2017 | Second filing of Confirmation Statement dated 10/12/2016 (5 pages) |
4 April 2017 | Second filing of Confirmation Statement dated 10/12/2016 (5 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates
|
20 December 2016 | Confirmation statement made on 10 December 2016 with updates
|
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
12 July 2016 | Appointment of Mr Christopher James Wise as a director on 29 June 2016 (3 pages) |
12 July 2016 | Appointment of Mr Christopher James Wise as a director on 29 June 2016 (3 pages) |
11 July 2016 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 10 Lennox Gardens Mews London SW1X 0DP on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Jennifer Johan Bingham as a director on 29 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Jennifer Johan Bingham as a director on 29 June 2016 (2 pages) |
11 July 2016 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 10 Lennox Gardens Mews London SW1X 0DP on 11 July 2016 (2 pages) |
8 May 2016 | Full accounts made up to 30 June 2015 (20 pages) |
8 May 2016 | Full accounts made up to 30 June 2015 (20 pages) |
15 March 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
17 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 April 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
15 April 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
16 December 2014 | Termination of appointment of Jonathan Matthew Haley as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Jennifer Johan Bingham as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Jonathan Matthew Haley as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Tyrolese (Directors) Limited as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Jennifer Johan Bingham as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Tyrolese (Directors) Limited as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Mark Raymond Clarke as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Raymond Clarke as a director on 16 December 2014 (2 pages) |
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|