London
EC2V 6EE
Director Name | Mr Christopher Delmar Jones |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Closed |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Website | placesforpeople.co.uk |
---|---|
Telephone | 01276 418200 |
Telephone region | Camberley |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
---|---|
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 November 2019 | Director's details changed for Mr Christopher Delmar Jones on 15 November 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 November 2017 | Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017 (1 page) |
23 February 2017 | Director's details changed for Christopher Delmar Jones on 23 November 2016 (2 pages) |
23 February 2017 | Director's details changed for Christopher Delmar Jones on 23 November 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
24 May 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
24 May 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
15 June 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
15 June 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|