2nd Floor
London
SW1H 0BF
Director Name | Mr Richard Evans |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 May 2023) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 3 Orchard Place, 1st Floor Broadway London SW1H 0BF |
Director Name | Mr Steven James Poulton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2023(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Orchard Place, 1st Floor Broadway London SW1H 0BF |
Registered Address | 3 Orchard Place 2nd Floor London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Frederick Augustus Ronald Peter Mcmillan Bell 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
13 July 2020 | Registered office address changed from 67 Wingate Square London SW4 0AF England to 123 C/O Wework, 2nd Floor 123 Buckingham Palace Rd London SW1W 9SH on 13 July 2020 (1 page) |
30 June 2020 | Notification of a person with significant control statement (2 pages) |
29 June 2020 | Cessation of Frederick Augustus Ronald Peter Mcmillan Bell as a person with significant control on 29 May 2020 (1 page) |
27 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
4 October 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
15 January 2018 | Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 4 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
4 January 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 67 Wingate Square London SW4 0AF on 4 January 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
13 October 2017 | Director's details changed for Mr Richard Evans on 1 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Richard Evans on 1 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 1 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 1 October 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 July 2015 | Appointment of Mr Richard Evans as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Richard Evans as a director on 22 July 2015 (2 pages) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|