London
SW1A 1EF
Director Name | Mr Andrew Robert Eric Hawkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 01 September 2015(4 days after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James Street London SW1A 1EF |
Director Name | Mr Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street New Bond Street London W1S 1RX |
Registered Address | 2 St. James Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
7 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
12 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
9 September 2020 | Cessation of Bill Irving Murray as a person with significant control on 17 December 2019 (1 page) |
9 September 2020 | Notification of Praxis Trustees Limited as a person with significant control on 17 December 2019 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 September 2018 | Cessation of Rocket Investments (No.1) Ltd as a person with significant control on 6 April 2016 (1 page) |
11 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
4 August 2017 | Registered office address changed from 76 New Bond Street New Bond Street London W1S 1RX England to 2 st. James Street London SW1A 1EF on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from 76 New Bond Street New Bond Street London W1S 1RX England to 2 st. James Street London SW1A 1EF on 4 August 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
6 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
6 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
29 September 2015 | Appointment of Andrew Ribert Eric Hawkins as a director (3 pages) |
29 September 2015 | Appointment of Thomas Charles John Appleton as a director (3 pages) |
29 September 2015 | Appointment of Andrew Ribert Eric Hawkins as a director (3 pages) |
29 September 2015 | Appointment of Thomas Charles John Appleton as a director (3 pages) |
24 September 2015 | Appointment of Mr Thomas Charles John Appleton as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Martin Robert Henderson as a director on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Martin Robert Henderson as a director on 1 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Andrew Robert Eric Hawkins as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Andrew Robert Eric Hawkins as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Thomas Charles John Appleton as a director on 1 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 76 New Bond Street New Bond Street London W1S 1RX on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 76 New Bond Street New Bond Street London W1S 1RX on 17 September 2015 (1 page) |
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|