London
SW1Y 4QX
Director Name | Graeme Barry Dibb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Second Floor 14 St George Street London W1S 1FE |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 14 St George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 14 St George Street London W1S 1FE |
Registered Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
22 September 2023 | Registered office address changed from Second Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
5 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
7 July 2022 | Cessation of Selwyn Heycock as a person with significant control on 30 June 2021 (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 January 2022 | Cessation of Christopher Derek Hall as a person with significant control on 31 July 2021 (1 page) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
12 July 2021 | Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages) |
11 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
23 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
8 January 2020 | Notification of Christopher Derek Hall as a person with significant control on 2 August 2017 (2 pages) |
8 January 2020 | Notification of Selwyn Heycock as a person with significant control on 2 August 2017 (2 pages) |
8 January 2020 | Notification of Richard John Hall as a person with significant control on 2 August 2017 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 September 2017 | Change of details for a person with significant control (2 pages) |
5 September 2017 | Change of details for a person with significant control (2 pages) |
5 September 2017 | Cessation of Selwyn Heycock as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Selwyn Heycock as a person with significant control on 2 August 2017 (1 page) |
5 September 2017 | Cessation of Selwyn Heycock as a person with significant control on 2 August 2017 (1 page) |
4 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
18 April 2017 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
18 April 2017 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
18 April 2017 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
18 April 2017 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
28 August 2015 | Incorporation (17 pages) |
28 August 2015 | Incorporation (17 pages) |