Kersey
Suffolk
IP7 6EY
Director Name | Dr Layth Bunni |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albert Embankment London SE1 7SP |
Director Name | Mr Peter Young |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albert Embankment London SE1 7SP |
Director Name | Mr Keir James Prince |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Jonathan Pell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2020) |
Role | Management Consultant |
Country of Residence | Australia |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Registered Address | 16-18 New Bridge Street London EC4V 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
3 January 2024 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
---|---|
3 January 2024 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
3 January 2024 | Change of details for Adam Smith Advisory Group Limited as a person with significant control on 2 October 2023 (2 pages) |
2 January 2024 | Confirmation statement made on 7 December 2023 with updates (4 pages) |
2 October 2023 | Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 16-18 New Bridge Street London EC4V 6AG on 2 October 2023 (1 page) |
25 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
26 April 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
1 September 2022 | Change of details for Adam Smith Advisory Group Limited as a person with significant control on 1 September 2022 (2 pages) |
31 March 2022 | Accounts for a small company made up to 31 December 2020 (19 pages) |
14 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2021 | Termination of appointment of Jonathan Pell as a director on 9 September 2020 (1 page) |
4 February 2021 | Appointment of Ann Del Mar as a director on 9 September 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
14 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (12 pages) |
17 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
15 August 2018 | Termination of appointment of Keir James Prince as a director on 3 May 2018 (1 page) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
13 March 2018 | Notification of Adam Smith Advisory Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
17 July 2017 | Termination of appointment of Peter Young as a director on 31 March 2017 (1 page) |
17 July 2017 | Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page) |
17 July 2017 | Termination of appointment of Peter Young as a director on 31 March 2017 (1 page) |
17 July 2017 | Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page) |
14 July 2017 | Appointment of Mr Keir James Prince as a director on 31 March 2017 (2 pages) |
14 July 2017 | Appointment of Jonathan Pell as a director on 31 March 2017 (2 pages) |
14 July 2017 | Appointment of Mr Keir James Prince as a director on 31 March 2017 (2 pages) |
14 July 2017 | Appointment of Jonathan Pell as a director on 31 March 2017 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 September 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
29 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 September 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 240 Blackfriars Road London SE1 8NW on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 240 Blackfriars Road London SE1 8NW on 6 July 2016 (1 page) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|