London
W1B 4BF
Secretary Name | Mr Rupert Rowland-Clark |
---|---|
Status | Current |
Appointed | 31 December 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Director Name | Mr Philip John Murray Abrahams |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Corporate Counsel |
Country of Residence | England |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Director Name | Mr Rupert Richmond Rowland-Clark |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Director Name | Mr David Gary Abery |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 52-53 Conduit Street London W1S 2YX |
Director Name | Mr Alexander Gordon Kelso Hamilton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-53 Conduit Street London W1S 2YX |
Director Name | Mr Richard Neil Duffy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 November 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2022) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2019(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2021) |
Correspondence Address | Suite 31, Second Floor 107 Cheapside London EC2V 6DN |
Registered Address | 15-17 Heddon Street London W1B 4BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 March 2021 | Delivered on: 10 March 2021 Persons entitled: Bowwood and Main No 166 (Rf) Proprietary Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 May 2015 | Delivered on: 19 May 2015 Persons entitled: Bowwood and Main No 166 Proprietary Limited Classification: A registered charge Outstanding |
22 December 2023 | Full accounts made up to 30 June 2023 (37 pages) |
---|---|
26 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
19 January 2023 | Full accounts made up to 30 June 2022 (37 pages) |
9 December 2022 | Termination of appointment of Richard Neil Duffy as a director on 22 November 2022 (1 page) |
9 December 2022 | Appointment of Mr Rupert Richmond Rowland-Clark as a director on 22 November 2022 (2 pages) |
9 December 2022 | Appointment of Mr Philip John Murray Abrahams as a director on 22 November 2022 (2 pages) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 February 2022 | Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 15-17 Heddon Street London W1B 4BF on 15 February 2022 (1 page) |
11 January 2022 | Termination of appointment of St James's Corporate Services Limited as a secretary on 31 December 2021 (1 page) |
11 January 2022 | Appointment of Mr Rupert Rowland-Clark as a secretary on 31 December 2021 (2 pages) |
19 November 2021 | Full accounts made up to 30 June 2021 (36 pages) |
24 May 2021 | Memorandum and Articles of Association (68 pages) |
24 May 2021 | Resolutions
|
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 March 2021 | Full accounts made up to 30 June 2020 (38 pages) |
10 March 2021 | Registration of charge 095185570002, created on 9 March 2021 (60 pages) |
29 January 2021 | Scheme of arrangement (48 pages) |
30 November 2020 | Appointment of Mr Richard Neil Duffy as a director on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 30 November 2020 (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 April 2020 | Appointment of St James's Corporate Services Limited as a secretary on 1 November 2019 (2 pages) |
19 February 2020 | Full accounts made up to 30 June 2019 (30 pages) |
12 December 2019 | Termination of appointment of Emcee Nominees Limited as a secretary on 1 November 2019 (2 pages) |
2 December 2019 | Registered office address changed from 165 Fleet Street C/O Memery Crystal Llp London EC4A 2DY England to Suite 31 Second Floor 107 Cheapside London EC2V 6DN on 2 December 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 30 June 2018 (29 pages) |
5 December 2018 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom to 165 Memery Crystal Llp Fleet Street London EC4A 2DY on 5 December 2018 (1 page) |
5 December 2018 | Registered office address changed from 165 Memery Crystal Llp Fleet Street London EC4A 2DY England to 165 Fleet Street C/O Memery Crystal Llp London EC4A 2DY on 5 December 2018 (1 page) |
6 April 2018 | Notification of Petra Diamonds Limited as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 30 June 2016 (27 pages) |
3 February 2017 | Full accounts made up to 30 June 2016 (27 pages) |
19 August 2016 | Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages) |
19 August 2016 | Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of David Gary Abery as a director on 1 July 2016 (1 page) |
19 August 2016 | Termination of appointment of David Gary Abery as a director on 1 July 2016 (1 page) |
27 June 2016 | Full accounts made up to 30 June 2015 (24 pages) |
27 June 2016 | Full accounts made up to 30 June 2015 (24 pages) |
14 June 2016 | Previous accounting period shortened from 30 June 2016 to 30 June 2015 (3 pages) |
14 June 2016 | Previous accounting period shortened from 30 June 2016 to 30 June 2015 (3 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
19 May 2015 | Registration of charge 095185570001, created on 4 May 2015 (52 pages) |
19 May 2015 | Registration of charge 095185570001, created on 4 May 2015 (52 pages) |
19 May 2015 | Registration of charge 095185570001, created on 4 May 2015 (52 pages) |
7 May 2015 | Resolutions
|
7 May 2015 | Redenomination of shares. Statement of capital 23 April 2015
|
7 May 2015 | Redenomination of shares. Statement of capital 23 April 2015
|
23 April 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
23 April 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
16 April 2015 | Commence business and borrow (1 page) |
16 April 2015 | Trading certificate for a public company (3 pages) |
16 April 2015 | Trading certificate for a public company
|
15 April 2015 | Trading certificate for a public company (4 pages) |
15 April 2015 | Commence business and borrow (1 page) |
15 April 2015 | Trading certificate for a public company
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|