Ground Floor
London
W1G 6BH
Secretary Name | Mr Graham Stuart Pughe |
---|---|
Status | Current |
Appointed | 14 October 2015(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Secretary Name | Henry Edmund Alexander Clarke |
---|---|
Status | Current |
Appointed | 19 May 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Director Name | Mr Nicolas Serandour |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 September 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Director Name | Mr Robert Eric Rose |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Mr Sanjeev Pandya |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 14 October 2015(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2019) |
Role | Company Director |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Registered Address | 143 Harley Street Ground Floor London W1G 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Nicolas Serandour as a director on 26 September 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 May 2019 | Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages) |
25 May 2019 | Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page) |
6 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 July 2018 | Termination of appointment of Sanjeev Pandya as a director on 2 July 2018 (1 page) |
20 April 2018 | Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
8 May 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 May 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
24 October 2016 | Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page) |
27 June 2016 | Memorandum and Articles of Association (19 pages) |
27 June 2016 | Memorandum and Articles of Association (19 pages) |
24 June 2016 | Memorandum and Articles of Association (19 pages) |
24 June 2016 | Memorandum and Articles of Association (19 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
27 October 2015 | Appointment of Mr Graham Stuart Pughe as a secretary on 14 October 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Celia Linda Whitten as a secretary on 14 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Graham Stuart Pughe as a secretary on 14 October 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Celia Linda Whitten as a secretary on 14 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Robert Eric Rose as a director on 13 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Sanjeev Pandya as a director on 13 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Robert Eric Rose as a director on 13 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Sanjeev Pandya as a director on 13 October 2015 (2 pages) |
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|