London
SE1 0ES
Director Name | Mr Kenneth Frank Ellis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b Great Guildford Street London SE1 0ES |
Secretary Name | Mrs Louise Elizabeth Ellis |
---|---|
Status | Resigned |
Appointed | 01 August 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | 47 Rhodes Avenue London N22 7UR |
Secretary Name | Smith Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2020(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2022) |
Correspondence Address | St Helen's House King Street Derby DE1 3EE |
Registered Address | 47b Great Guildford Street London SE1 0ES |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
15 September 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
---|---|
16 June 2020 | Cessation of Louise Elizabeth Ellis as a person with significant control on 24 April 2020 (1 page) |
16 June 2020 | Cessation of Ian Michael Brown as a person with significant control on 24 April 2020 (1 page) |
16 June 2020 | Cessation of Sarah Brown as a person with significant control on 24 April 2020 (1 page) |
26 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 April 2020 | Termination of appointment of Louise Elizabeth Ellis as a secretary on 21 April 2020 (1 page) |
22 April 2020 | Appointment of Smith Cooper Limited as a secretary on 21 April 2020 (2 pages) |
22 April 2020 | Registered office address changed from 47 Rhodes Avenue London London N22 7UR England to 47B Great Guildford Street London SE1 0ES on 22 April 2020 (1 page) |
22 April 2020 | Director's details changed for Mr Kenneth Frank Ellis on 21 April 2020 (2 pages) |
22 April 2020 | Director's details changed for Mr Ian Michael Brown on 21 April 2020 (2 pages) |
15 August 2019 | Confirmation statement made on 11 August 2019 with updates (5 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
16 September 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
19 August 2016 | Appointment of Mrs Louise Elizabeth Ellis as a secretary on 1 August 2016 (2 pages) |
19 August 2016 | Appointment of Mrs Louise Elizabeth Ellis as a secretary on 1 August 2016 (2 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|