Henley On Thames
Oxfordshire
RG9 4QQ
Director Name | Mr James Robert Jacomb Gibbon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longfield Soalwood Lane, Froxfield Petersfield Hampshire GU32 1DP |
Director Name | Mr Shaun Peter Moynagh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Rake Road Milland Liphook Hampshire GU30 7JT |
Secretary Name | Adam Charles Gibbon |
---|---|
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Copse Hill House, Greys Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QQ |
Director Name | Mr James Michael Wilson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Webb's Road London SW11 6RX |
Registered Address | 37 Webb's Road London SW11 6RX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
22 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
7 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
25 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr James Wilson on 31 January 2020 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
24 August 2018 | Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom to 37 Webb's Road London SW11 6RX on 24 August 2018 (1 page) |
8 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
16 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
16 March 2016 | Director's details changed for Mr James Wilson on 21 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr James Wilson on 21 December 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
13 November 2015 | Appointment of Mr James Wilson as a director on 5 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr James Wilson as a director on 5 October 2015 (2 pages) |
20 May 2015 | Incorporation
Statement of capital on 2015-05-20
|
20 May 2015 | Incorporation
Statement of capital on 2015-05-20
|