London
W1B 5QA
Director Name | Mr Stuart Campbell Loggie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Michael Roy Benton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Telephone | 0845 2625544 |
---|---|
Telephone region | Unknown |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
8 August 2023 | Cessation of Christopher Patrick Oliver as a person with significant control on 28 July 2023 (1 page) |
8 August 2023 | Notification of Riverside Properties Pw Limited as a person with significant control on 28 July 2023 (2 pages) |
8 August 2023 | Cessation of Stuart Campbell Loggie as a person with significant control on 28 July 2023 (1 page) |
14 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
17 November 2022 | Change of details for Mr Christopher Patrick Oliver as a person with significant control on 3 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr Christopher Patrick Oliver on 3 November 2022 (2 pages) |
1 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
19 July 2022 | Director's details changed for Mr Christopher Patrick Oliver on 19 July 2022 (2 pages) |
19 July 2022 | Change of details for Mr Christopher Patrick Oliver as a person with significant control on 19 July 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
5 July 2017 | Appointment of Mr Christopher Patrick Oliver as a director on 1 March 2017 (2 pages) |
5 July 2017 | Appointment of Mr Christopher Patrick Oliver as a director on 1 March 2017 (2 pages) |
21 June 2017 | Second filing of the annual return made up to 7 April 2016 (22 pages) |
21 June 2017 | Second filing of the annual return made up to 7 April 2016 (22 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 10 April 2015
|
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 10 April 2015
|
7 March 2017 | Termination of appointment of Michael Roy Benton as a director on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Roy Benton as a director on 26 January 2017 (1 page) |
19 December 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
19 December 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
21 September 2016 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page) |
21 September 2016 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|