London
W4 5TT
Director Name | Mr Julian Fernando Chavez-Lemos |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 486 Chiswick High Road Chiswick London W4 5TT |
Director Name | James Anthony Lancaster |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Mr Anthony Douglas Lancaster |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Mrs Sandra Anne Lancaster |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Mr Julian Chavez-Lemos |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Secretary Name | Ms Geraldine Kilroy |
---|---|
Status | Resigned |
Appointed | 22 January 2020(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | 107 Hindes Road Harrow Middlesex |
Registered Address | 486 Chiswick High Road Chiswick London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
22 February 2021 | Delivered on: 3 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
20 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
---|---|
9 August 2017 | Director's details changed for James Anthony Lancaster on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Anthony Douglas Lancaster as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 486 Chiswick High Road Chiswick London W4 5TT to 107 Hindes Road Harrow Middlesex HA1 1RU on 8 August 2017 (1 page) |
8 August 2017 | Director's details changed for Mr Anthony Douglas Lancaster on 8 August 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 January 2016 | Incorporation Statement of capital on 2016-01-15
|