London
W6 8PP
Secretary Name | Anne Ho-Yan Loi |
---|---|
Status | Current |
Appointed | 24 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(5 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Nicholas John Murray Gawne |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Mr Mark Gregory Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 August 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Mr James William Bishop |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 October 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Registered Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|
15 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 August 2020 | Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages) |
28 August 2020 | Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 28 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 November 2019 | Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page) |
1 November 2019 | Appointment of Mr James William Bishop as a director on 21 October 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
18 July 2019 | Satisfaction of charge 097447900001 in full (1 page) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
7 November 2016 | Second filing of Confirmation Statement dated 23/08/2016 (5 pages) |
7 November 2016 | Second filing of Confirmation Statement dated 23/08/2016 (5 pages) |
4 October 2016 | Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates
|
25 August 2016 | Confirmation statement made on 23 August 2016 with updates
|
22 August 2016 | Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page) |
6 May 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
6 May 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
4 April 2016 | Registration of charge 097447900001, created on 31 March 2016 (21 pages) |
4 April 2016 | Registration of charge 097447900001, created on 31 March 2016 (21 pages) |
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|