2nd Floor
London
EC4N 8AL
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Mr Roberto Imperatrice |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 November 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4, 21 Knightsbridge London SW1X 7LY |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Correspondence Address | 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
4 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Termination of appointment of Cfs Secretaries Limited as a director on 28 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
28 November 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 28 November 2019 (1 page) |
28 November 2019 | Cessation of Bryan Anthony Thornton as a person with significant control on 28 November 2019 (1 page) |
28 November 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 28 November 2019 (1 page) |
28 November 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 1 College Yard 56 Winchester Avenue London London NW6 7UA on 28 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Roberto Imperatrice as a director on 28 November 2019 (2 pages) |
28 November 2019 | Notification of Roberto Imperatrice as a person with significant control on 28 November 2019 (2 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|