London
SW7 2AT
Director Name | Mr Daniel Jonathan Hillman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Sharon Rosemary Hillman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Linda Jane Osband |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Richard Anthony Simon Osband |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Matthew Paul Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Lucy Elizabeth Valpy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Peter Maurice Edward Osband |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Secretary Name | Matthew Paul Smith |
---|---|
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Ms Emily Jane Osband |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Registered Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
24 October 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
---|---|
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (14 pages) |
23 May 2016 | Previous accounting period shortened from 31 January 2017 to 31 January 2016 (1 page) |
8 January 2016 | Incorporation Statement of capital on 2016-01-08
|