London
SW1A 2EL
Director Name | Ms Charlotte Denton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 52, 3 Whitehall Court London SW1A 2EL |
Registered Address | 52, 3 Whitehall Court London SW1A 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charlotte Denton 33.33% Ordinary |
---|---|
1 at £1 | Giles Richard Knight 33.33% Ordinary |
1 at £1 | Jonathan James Brewin 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charge over leasehold property registered under title number NGL790553. Outstanding |
---|---|
5 September 2017 | Delivered on: 13 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 September 2016 | Delivered on: 28 September 2016 Persons entitled: Angelo Augusto Ferrari Classification: A registered charge Particulars: Suite 52 whitehall court london. Outstanding |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 October 2017 | Registration of charge 095983500003, created on 13 October 2017 (10 pages) |
17 October 2017 | Registration of charge 095983500003, created on 13 October 2017 (10 pages) |
13 October 2017 | Satisfaction of charge 095983500001 in full (1 page) |
13 October 2017 | Satisfaction of charge 095983500001 in full (1 page) |
15 September 2017 | Change of details for Mr Giles Richard Knight as a person with significant control on 31 August 2017 (2 pages) |
15 September 2017 | Change of details for Mr Giles Richard Knight as a person with significant control on 31 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Charlotte Denton as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Charlotte Denton as a director on 31 August 2017 (1 page) |
13 September 2017 | Registration of charge 095983500002, created on 5 September 2017 (26 pages) |
13 September 2017 | Registration of charge 095983500002, created on 5 September 2017 (26 pages) |
8 September 2017 | Cessation of Charlotte Ann Denton as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Cessation of Charlotte Ann Denton as a person with significant control on 31 August 2017 (2 pages) |
13 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
13 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
28 September 2016 | Registration of charge 095983500001, created on 23 September 2016 (18 pages) |
28 September 2016 | Registration of charge 095983500001, created on 23 September 2016 (18 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
19 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders (4 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders (4 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|