London
W2 4SB
Director Name | Mr James Alexander Herbertson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-171 Queensway London W2 4SB |
Director Name | Mr Stephan Marios Roussounis |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-171 Queensway London W2 4SB |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Riccardo Gambetta |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Registered Address | 167-171 Queensway London W2 4SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 June 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
19 January 2021 | Director's details changed for Mr Stephan Marios Roussounis on 19 January 2021 (2 pages) |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
16 May 2018 | Amended total exemption full accounts made up to 30 June 2017 (5 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
26 February 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
26 January 2018 | Cessation of Nicholas James Bray as a person with significant control on 25 January 2018 (1 page) |
26 January 2018 | Registered office address changed from 22 Great James Street London WC1N 3ES England to 167-171 Queensway London W2 4SB on 26 January 2018 (1 page) |
26 January 2018 | Notification of Bayswater Education Limited as a person with significant control on 25 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr James Alexander Herbertson as a director on 25 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Stephan Marios Roussounis as a director on 25 January 2018 (2 pages) |
26 January 2018 | Registered office address changed from 22 Great James Street London WC1N 3ES England to 167-171 Queensway London W2 4SB on 26 January 2018 (1 page) |
26 January 2018 | Appointment of Mr James Alexander Herbertson as a director on 25 January 2018 (2 pages) |
26 January 2018 | Cessation of Nicholas James Bray as a person with significant control on 25 January 2018 (1 page) |
26 January 2018 | Appointment of Mr Stephan Marios Roussounis as a director on 25 January 2018 (2 pages) |
26 January 2018 | Notification of Bayswater Education Limited as a person with significant control on 25 January 2018 (2 pages) |
15 December 2017 | Notification of Nicholas James Bray as a person with significant control on 10 November 2017 (2 pages) |
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 2017 (2 pages) |
15 December 2017 | Notification of Nicholas James Bray as a person with significant control on 10 November 2017 (2 pages) |
15 December 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 2017 (2 pages) |
15 December 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
1 June 2017 | Termination of appointment of Riccardo Gambetta as a director on 24 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Riccardo Gambetta as a director on 24 May 2017 (1 page) |
5 April 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
5 April 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
7 October 2015 | Termination of appointment of James Douglas Strachan Gordon as a director on 6 October 2015 (1 page) |
7 October 2015 | Appointment of Riccardo Gambetta as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Nicholas James Bray as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Riccardo Gambetta as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Nicholas James Bray as a director on 6 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of James Douglas Strachan Gordon as a director on 6 October 2015 (1 page) |
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|