Mayfair
London
W1K 2BR
Director Name | Mr Edward Foster Parsons |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Upper Brook Street Mayfair London W1K 2BR |
Registered Address | 49 Upper Brook Street Mayfair London W1K 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
14 January 2020 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 (1 page) |
18 April 2018 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 (2 pages) |
18 April 2018 | Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017 (2 pages) |
17 April 2018 | Termination of appointment of Edward Foster Parsons as a director on 23 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Director's details changed for Mr Edward Foster Parsons on 20 June 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Edward Foster Parsons on 20 June 2016 (2 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 December 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages) |
17 September 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 September 2015 (1 page) |
17 September 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
17 September 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
17 September 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 September 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Edward Foster Parsons on 20 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Edward Foster Parsons on 20 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 March 2015 (2 pages) |
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|