London
SW1Y 6EE
Director Name | Mrs Jane Fiona Haig |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mrs Sarah Caroline Leslie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Timothy Grahame Leslie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Culross Street London W1K 2DX |
Registered Address | Eagle House 108-110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
6 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 October 2018 (6 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
15 October 2018 | Director's details changed for Mr Hugo Peter Haig on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mrs Jane Fiona Haig on 15 October 2018 (2 pages) |
15 October 2018 | Change of details for Mrs Sarah Caroline Leslie as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mrs Sarah Caroline Leslie on 15 October 2018 (2 pages) |
15 October 2018 | Change of details for Mrs Jane Fiona Haig as a person with significant control on 15 October 2018 (2 pages) |
27 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
4 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
8 December 2017 | Registered office address changed from Cassini House 57 st James's Street London SW1A 1LD United Kingdom to Eagle House 108-110 Jermyn Street London SW1Y 6EE on 8 December 2017 (1 page) |
23 November 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
25 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 March 2016 | Registered office address changed from 10 Culross Street London W1K 2DX United Kingdom to Cassini House 57 st James's Street London SW1A 1LD on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 10 Culross Street London W1K 2DX United Kingdom to Cassini House 57 st James's Street London SW1A 1LD on 8 March 2016 (1 page) |
2 March 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Appointment of Mrs Sarah Caroline Leslie as a director on 9 February 2015 (2 pages) |
29 February 2016 | Appointment of Mrs Jane Fiona Haig as a director on 9 February 2015 (2 pages) |
29 February 2016 | Appointment of Mrs Sarah Caroline Leslie as a director on 9 February 2015 (2 pages) |
29 February 2016 | Appointment of Mrs Jane Fiona Haig as a director on 9 February 2015 (2 pages) |
29 February 2016 | Termination of appointment of Timothy Grahame Leslie as a director on 9 February 2015 (1 page) |
29 February 2016 | Termination of appointment of Timothy Grahame Leslie as a director on 9 February 2015 (1 page) |
22 December 2014 | Incorporation
Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation
Statement of capital on 2014-12-22
|