London
SE1 9HH
Director Name | Ms Pinola Donna Elizabeth Nylander |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Southwark Bridge Road London SE1 9HH |
Director Name | Mr James Christopher Breese Lloyd |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Teddington Business Park Station Road Teddington TW11 9BQ |
Director Name | Mr Pierre Jean Henri Saunal |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2018(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Povey House Beckway Street London SE17 1TP |
Registered Address | 69 Southwark Bridge Road London SE1 9HH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
20 December 2023 | Appointment of Ms Pinola Donna Elizabeth Nylander as a director on 4 December 2023 (2 pages) |
---|---|
10 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
3 December 2023 | Termination of appointment of James Christopher Breese Lloyd as a director on 27 November 2023 (1 page) |
25 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 July 2020 | Termination of appointment of Pierre Jean Henri Saunal as a director on 21 July 2020 (1 page) |
15 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from 15 Teddington Business Park Station Road Teddington TW11 9BQ England to 69 Southwark Bridge Road London SE1 9HH on 28 January 2019 (1 page) |
27 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
18 June 2018 | Director's details changed for Mr Pierre Jean Henri Saunal on 18 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (3 pages) |
23 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
18 April 2018 | Appointment of Mr Pierre Saunal as a director on 6 April 2018 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 July 2017 | Notification of Matthew Edwin Williams as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr James Christopher Breese Lloyd as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 July 2017 | Notification of Matthew Edwin Williams as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Change of details for Mr James Christopher Breese Lloyd as a person with significant control on 30 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Matthew Edwin Williams as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Matthew Edwin Williams as a director on 2 June 2017 (2 pages) |
20 May 2017 | Resolutions
|
20 May 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|