Honeypot Lane
Stanmore
Middx
HA7 1JS
Director Name | Mr Lee Mainwaring |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Parker Getty Devonshire House Honeypot Lane Stanmore Middx HA7 1JS |
Director Name | Mr Rowan Parnell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Parker Getty Devonshire House Honeypot Lane Stanmore Middx HA7 1JS |
Director Name | Mr Michael Francis Cox |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | C/O Parker Getty Devonshire House Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 November 2020 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Parker Getty Devonshire House Honeypot Lane Stanmore Middx HA7 1JS on 6 November 2020 (2 pages) |
28 October 2020 | Appointment of a voluntary liquidator (4 pages) |
28 October 2020 | Resolutions
|
28 July 2020 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 28 July 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
1 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
4 October 2017 | Notification of Matthew Goodwin as a person with significant control on 1 January 2017 (2 pages) |
4 October 2017 | Cessation of Cch Nominees Limited as a person with significant control on 1 January 2017 (1 page) |
4 October 2017 | Notification of Matthew Goodwin as a person with significant control on 1 January 2017 (2 pages) |
4 October 2017 | Cessation of Cch Nominees Limited as a person with significant control on 1 January 2017 (1 page) |
4 October 2017 | Notification of Matthew Goodwin as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Cessation of Cch Nominees Limited as a person with significant control on 4 October 2017 (1 page) |
14 August 2017 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Appointment of Mr Rowan Parnell as a director on 1 January 2017 (2 pages) |
12 June 2017 | Appointment of Mr Matthew James Goodwin as a director on 1 January 2017 (2 pages) |
12 June 2017 | Appointment of Mr Matthew James Goodwin as a director on 1 January 2017 (2 pages) |
12 June 2017 | Appointment of Mr Lee Mainwaring as a director on 1 January 2017 (2 pages) |
12 June 2017 | Termination of appointment of Michael Francis Cox as a director on 1 January 2017 (1 page) |
12 June 2017 | Appointment of Mr Rowan Parnell as a director on 1 January 2017 (2 pages) |
12 June 2017 | Termination of appointment of Michael Francis Cox as a director on 1 January 2017 (1 page) |
12 June 2017 | Appointment of Mr Lee Mainwaring as a director on 1 January 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
21 September 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
25 September 2015 | Company name changed george james fx brokers LIMITED\certificate issued on 25/09/15
|
25 September 2015 | Company name changed george james fx brokers LIMITED\certificate issued on 25/09/15
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|