London
W1S 2ES
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Philip Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Arthur West |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 4 May 2025 (12 months from now) |
4 February 2021 | Termination of appointment of Stephen Arthur West as a director on 29 January 2021 (1 page) |
---|---|
22 July 2020 | Full accounts made up to 31 March 2020 (18 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 March 2019 (17 pages) |
23 April 2019 | Change of details for Gravis Capital Management Ltd as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
22 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page) |
18 December 2018 | Director's details changed for Mr Stephen Arthur West on 18 December 2018 (2 pages) |
11 September 2018 | Appointment of Mr Nicholas Simon Parker as a director on 10 September 2018 (2 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
23 May 2018 | Confirmation statement made on 20 April 2018 with updates (6 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
13 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
22 September 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
22 September 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
22 September 2017 | Notification of Gravis Capital Management Ltd as a person with significant control on 20 April 2017 (2 pages) |
22 September 2017 | Cessation of Gravis Capital Partners Llp as a person with significant control on 20 April 2017 (1 page) |
22 September 2017 | Notification of Gravis Capital Management Ltd as a person with significant control on 20 April 2017 (2 pages) |
22 September 2017 | Cessation of Gravis Capital Partners Llp as a person with significant control on 20 April 2017 (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
20 September 2017 | Appointment of Mr William Henry Macleod as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr William Henry Macleod as a director on 20 September 2017 (2 pages) |
28 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|