London
SW1Y 6EE
Director Name | Mr Hugo Peter Haig |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(same day as company formation) |
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 | 05 February 2015(same day as company formation) |
Role | Company 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 | Current |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle House 108-110 Jermyn Street London SW1Y 6EE |
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 | 27 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
17 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2022 | Total exemption full accounts made up to 27 August 2021 (7 pages) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 October 2021 | Previous accounting period extended from 27 February 2021 to 27 August 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 27 February 2020 (7 pages) |
23 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 27 February 2019 (7 pages) |
27 February 2019 | Micro company accounts made up to 28 February 2018 (5 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
15 October 2018 | Director's details changed for Mrs Sarah Caroline Leslie on 15 October 2018 (2 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 Mr Timothy Grahame Leslie on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mrs Jane Fiona Haig on 15 October 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from Cassini House 57 st James's Street London SW1A 1LD England 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 28 February 2017 (6 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
16 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 March 2016 | Registered office address changed from 10 Culross Street London W1K 2DX England 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 England 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 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|