London
EC3M 4BS
Director Name | Mr Jozef Ashley Eilers |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Private Investor |
Country of Residence | England |
Correspondence Address | 70 Fenchurch Street London EC3M 4BS |
Director Name | Stuart Alexander Conibear |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 St. Georges Place Canterbury Kent CT1 1XD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 70 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
24 November 2023 | Confirmation statement made on 24 November 2023 with updates (5 pages) |
---|---|
1 November 2023 | Director's details changed for Mr Jozef Ashley Eilers on 16 March 2021 (2 pages) |
25 September 2023 | Director's details changed for Mr Richard John Merchant Tyler on 16 August 2021 (2 pages) |
16 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
8 November 2022 | Change of details for R Tyler Group Limited as a person with significant control on 9 February 2022 (2 pages) |
8 November 2022 | Change of details for J Eilers Group Limited as a person with significant control on 9 February 2022 (2 pages) |
19 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 February 2022 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 70 Fenchurch Street London EC3M 4BS on 9 February 2022 (1 page) |
24 November 2021 | Confirmation statement made on 24 November 2021 with updates (5 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
25 November 2020 | Confirmation statement made on 24 November 2020 with updates (3 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with updates (3 pages) |
5 December 2018 | Change of details for R Tyler Group Limited as a person with significant control on 25 August 2016 (2 pages) |
4 December 2018 | Change of details for J Eilers Group Limited as a person with significant control on 24 November 2016 (2 pages) |
30 October 2018 | Change of name notice (2 pages) |
30 October 2018 | Resolutions
|
29 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
22 November 2017 | Notification of J Eilers Group Limited as a person with significant control on 24 November 2016 (2 pages) |
22 November 2017 | Notification of J Eilers Group Limited as a person with significant control on 24 November 2016 (2 pages) |
21 November 2017 | Cessation of Jozef Ashley Eilers as a person with significant control on 24 November 2016 (1 page) |
21 November 2017 | Cessation of Jozef Ashley Eilers as a person with significant control on 24 November 2016 (1 page) |
17 November 2017 | Change of details for R Tyler Group Limited as a person with significant control on 16 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Richard John Merchant Tyler on 16 November 2017 (2 pages) |
17 November 2017 | Change of details for R Tyler Group Limited as a person with significant control on 16 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Jozef Ashley Eilers on 16 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Richard John Merchant Tyler on 16 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Jozef Ashley Eilers on 16 November 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 September 2017 | Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD United Kingdom to 71 New Dover Road Canterbury Kent CT1 3DZ on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD United Kingdom to 71 New Dover Road Canterbury Kent CT1 3DZ on 20 September 2017 (1 page) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
20 October 2016 | Appointment of Mr Jozef Ashley Eilers as a director on 17 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Jozef Ashley Eilers as a director on 17 October 2016 (2 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
12 April 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
12 April 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
8 March 2016 | Termination of appointment of Stuart Alexander Conibear as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Stuart Alexander Conibear as a director on 8 March 2016 (1 page) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 March 2016 | Appointment of Mr Richard John Merchant Tyler as a director on 18 February 2016 (3 pages) |
2 March 2016 | Appointment of Stuart Alexander Conibear as a director on 18 February 2016 (3 pages) |
2 March 2016 | Appointment of Stuart Alexander Conibear as a director on 18 February 2016 (3 pages) |
2 March 2016 | Appointment of Mr Richard John Merchant Tyler as a director on 18 February 2016 (3 pages) |
19 February 2016 | Termination of appointment of Barbara Kahan as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Barbara Kahan as a director on 18 February 2016 (1 page) |
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|