London
W1J 8AE
Director Name | Ola Eriksson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 September 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 7 Clarges Street London W1J 8AE |
Director Name | Nicholas Paul Fegan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarges Street London W1J 8AE |
Secretary Name | Cavendish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 34 North Quay Douglas Isle Of Man IM1 4LB |
Director Name | Mr Lee John Bernard Murphy |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ise Of Man |
Correspondence Address | 1st Floor 10-12 Prospect Hill Douglas Isle Of Man IM1 1EJ |
Director Name | Miss Marie Ball |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Third Floor, 10-12 Prospect Hill Douglas Isle Of Man IM1 1EJ |
Director Name | Chase Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Correspondence Address | 1st Floor 10-12 Prospect Hill Douglas Isle Of Man IM1 1EJ |
Secretary Name | Chase Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Correspondence Address | 1st Floor 10-12 Prospect Hill Douglas IM1 1EJ |
Registered Address | 7 Clarges Street London W1J 8AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: None. Outstanding |
---|
19 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (12 pages) |
15 June 2020 | All of the property or undertaking has been released from charge 098143930001 (1 page) |
5 November 2019 | Registered office address changed from 1 Cornhill London EC3V 3nd United Kingdom to PO Box EC2V 8AU 1 King Street King Street London EC2V 8AU on 5 November 2019 (1 page) |
22 October 2019 | Notification of a person with significant control statement (2 pages) |
22 October 2019 | Cessation of Daniel Andrew Craddock as a person with significant control on 26 September 2019 (1 page) |
21 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
14 October 2019 | Termination of appointment of Lee John Bernard Murphy as a director on 26 September 2019 (1 page) |
4 October 2019 | Appointment of Nicholas Paul Fegan as a director on 26 September 2019 (2 pages) |
3 October 2019 | Appointment of Ola Eriksson as a director on 26 September 2019 (2 pages) |
3 October 2019 | Appointment of Constantine Michael Dakolias as a director on 26 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Marie Ball as a director on 26 September 2019 (1 page) |
29 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
10 April 2019 | Termination of appointment of Chase Directors Limited as a director on 22 March 2019 (1 page) |
26 March 2019 | Appointment of Miss Marie Ball as a director on 22 March 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 June 2018 | Registration of charge 098143930001, created on 21 June 2018 (7 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 April 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
19 April 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
2 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|