London
W1G 9PF
Director Name | Mr Roman William McAlindon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harley Street London W1G 9PF |
Director Name | Ms Bridget Penelope Blow |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Harley Street London W1G 9PF |
Director Name | Lord Digby Marritt Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harley Street London W1G 9PF |
Secretary Name | Mr Paul Joseph Nightingale |
---|---|
Status | Resigned |
Appointed | 01 September 2016(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 06 March 2017) |
Role | Company Director |
Correspondence Address | 10 Harley Street London W1G 9PF |
Registered Address | 10 Harley Street London W1G 9PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Termination of appointment of Digby Marritt Jones as a director on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Digby Marritt Jones as a director on 1 November 2017 (1 page) |
7 March 2017 | Termination of appointment of Paul Joseph Nightingale as a secretary on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Paul Joseph Nightingale as a secretary on 6 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
2 September 2016 | Appointment of Mr Paul Joseph Nightingale as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Paul Joseph Nightingale as a secretary on 1 September 2016 (2 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
11 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
16 July 2016 | Appointment of Ms Bridget Penelope Blow as a director on 18 June 2016 (2 pages) |
16 July 2016 | Appointment of Ms Bridget Penelope Blow as a director on 18 June 2016 (2 pages) |
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
30 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
6 July 2015 | Change of share class name or designation (3 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
6 July 2015 | Change of share class name or designation (3 pages) |
6 July 2015 | Resolutions
|
3 July 2015 | Appointment of Lord Digby Jones as a director on 11 June 2015 (4 pages) |
3 July 2015 | Appointment of Lord Digby Jones as a director on 11 June 2015 (4 pages) |
3 July 2015 | Resolutions
|
29 June 2015 | Appointment of Mr Roman William Mcalindon as a director on 11 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Roman William Mcalindon as a director on 11 June 2015 (2 pages) |
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
25 February 2015 | Change of name notice (2 pages) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|