London
SW5 9HR
Director Name | Mr Timothy William Drummond Minder |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(2 days after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 282 Old Brompton Road London SW5 9HR |
Registered Address | 282 Old Brompton Road London SW5 9HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
22 December 2016 | Delivered on: 4 January 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 5, 13 draycott place london. Outstanding |
---|---|
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Leasehold land being flat 5, 13 draycott place, london SW3 2SE registered with title number NGL396515. Outstanding |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
27 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
18 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
7 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2021 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
19 February 2021 | Compulsory strike-off action has been suspended (1 page) |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 November 2019 | Satisfaction of charge 098221470002 in full (1 page) |
10 November 2019 | Satisfaction of charge 098221470001 in full (1 page) |
9 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
26 October 2018 | Total exemption full accounts made up to 29 October 2017 (9 pages) |
30 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Total exemption full accounts made up to 30 October 2016 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 30 October 2016 (11 pages) |
13 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
13 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
4 January 2017 | Registration of charge 098221470003, created on 22 December 2016 (5 pages) |
4 January 2017 | Registration of charge 098221470003, created on 22 December 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
11 March 2016 | Consolidation of shares on 21 January 2016 (5 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
11 March 2016 | Consolidation of shares on 21 January 2016 (5 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
2 February 2016 | Registration of charge 098221470001, created on 29 January 2016 (25 pages) |
2 February 2016 | Registration of charge 098221470002, created on 29 January 2016 (30 pages) |
2 February 2016 | Registration of charge 098221470002, created on 29 January 2016 (30 pages) |
2 February 2016 | Registration of charge 098221470001, created on 29 January 2016 (25 pages) |
7 January 2016 | Director's details changed for Mr Timothy William Minder on 15 October 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Timothy William Drummond on 15 October 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Timothy William Drummond on 15 October 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Timothy William Minder on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Timothy William Drummond as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Timothy William Drummond as a director on 15 October 2015 (2 pages) |
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|