London
SE3 0BU
Director Name | Mr Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
Director Name | Mr Marco Piero Francesco Nardini |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(3 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
Director Name | Mrs Hazel Jane Burford |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(2 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
Registered Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Bp Direct Mail Company Limited 100.00% Ordinary |
---|
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 | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
17 May 2017 | Delivered on: 5 June 2017 Persons entitled: Nicholas Coffin Classification: A registered charge Particulars: The freehold property known as 41 central parade herne bay kent CT6 5HE and registered under title no. K969058 at hm land registry. Outstanding |
---|---|
1 June 2016 | Delivered on: 10 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
7 August 2017 | Director's details changed for Mr Marco Piero Francesco Nardini on 7 August 2017 (2 pages) |
5 June 2017 | Registration of charge 099360710002, created on 17 May 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
14 July 2016 | Director's details changed for Mr Marco Piero Francesco Nardini on 13 July 2016 (2 pages) |
10 June 2016 | Registration of charge 099360710001, created on 1 June 2016 (4 pages) |
11 February 2016 | Current accounting period shortened from 31 January 2017 to 31 March 2016 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
18 January 2016 | Appointment of Mr Marco Piero Francesco Nardini as a director on 8 January 2016 (2 pages) |
5 January 2016 | Incorporation Statement of capital on 2016-01-05
|