London
W1W 6HU
Director Name | Mr Robert Austin Guest |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(same day as company formation) |
Role | Solicitor And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Director Name | Ms Naomi Claire Helen Heaton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Secretary Name | Mr Robert Austin Guest |
---|---|
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Sheen Road Richmond Surrey TW9 1YS |
Director Name | Mr Richard Lovel Denton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 11 November 2016(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Director Name | Mr Jamie Stuart Morrison |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2021) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Liam Monaghan |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Director Name | Mr Andrew Weir |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Registered Address | Lcp House Ogle Street London W1W 6HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 4 days from now) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
30 March 2020 | Termination of appointment of Liam Monaghan as a director on 17 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Liam Monaghan as a director on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Andrew Weir as a director on 10 March 2020 (2 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Robert Austin Guest as a secretary on 26 March 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
2 January 2019 | Registered office address changed from 155 Sheen Road Richmond Surrey TW9 1YS England to Lcp House Ogle Street London W1W 6HU on 2 January 2019 (1 page) |
17 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Mrs Naomi Claire Helen Heaton on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Mrs Naomi Claire Helen Heaton on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Hugh Edmund Best on 1 June 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Hugh Edmund Best on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mrs Naomi Claire Helen Heaton on 30 May 2018 (2 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 September 2017 | Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
15 March 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
15 March 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
14 November 2016 | Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages) |
22 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
18 September 2015 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
18 September 2015 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
24 June 2015 | Appointment of Mr Robert Austin Guest as a secretary on 11 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Robert Austin Guest as a secretary on 11 June 2015 (2 pages) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|