London
W1B 5QA
Director Name | Mr Jonathan Mark Edward Lawes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Mr Stuart Loggie |
---|---|
Status | Current |
Appointed | 26 January 2017(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Nicol Charles Pullen Lowry |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2023(8 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Michael Roy Benton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Mr Michael Roy Benton |
---|---|
Status | Resigned |
Appointed | 22 October 2015(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr David James Erwin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Robert Michael George Bourne |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
---|---|
22 March 2023 | Notification of Wyatt Capital Limited as a person with significant control on 22 December 2022 (2 pages) |
22 March 2023 | Cessation of Stuart Campbell Loggie as a person with significant control on 22 December 2022 (1 page) |
22 March 2023 | Notification of Teg Asset Management Limited as a person with significant control on 22 December 2022 (2 pages) |
22 March 2023 | Cessation of Jonathan Mark Edward Lawes as a person with significant control on 22 December 2022 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 October 2022 | Termination of appointment of Robert Michael George Bourne as a director on 24 October 2022 (1 page) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
7 May 2021 | Appointment of Robert Michael George Bourne as a director on 27 April 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
20 February 2018 | Change of details for Mr Stuart Campbell Loggie as a person with significant control on 26 January 2018 (2 pages) |
20 February 2018 | Notification of Jonathan Mark Edward Lawes as a person with significant control on 26 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of David James Erwin as a director on 26 January 2018 (1 page) |
8 February 2018 | Cessation of David James Erwin as a person with significant control on 26 January 2018 (1 page) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
18 April 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
18 April 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Roy Benton as a director on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Roy Benton as a director on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Roy Benton as a secretary on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Roy Benton as a secretary on 26 January 2017 (1 page) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
25 April 2016 | Appointment of Mr David James Erwin as a director on 2 January 2016 (2 pages) |
25 April 2016 | Appointment of Mr David James Erwin as a director on 2 January 2016 (2 pages) |
22 October 2015 | Appointment of Mr Michael Roy Benton as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Michael Roy Benton as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Michael Roy Benton as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Michael Roy Benton as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Jonathan Mark Edward Lawes as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Jonathan Mark Edward Lawes as a director on 22 October 2015 (2 pages) |
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|