London
SW1E 6NN
Secretary Name | Mrs Sonia Claire Barry |
---|---|
Status | Closed |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Stratton House Stratton Street London W1J 8LA |
Director Name | Sir Charles Raymond Burrell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2016(4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kneep Castle West Grinstead Horsham West Sussex RH13 8LJ |
Director Name | Mr Tom Stuart-Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2016(4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 June 2023) |
Role | Garden Designer |
Country of Residence | England |
Correspondence Address | The Barn Sergehill Lane Abbots Langley Hertfordshire WD5 0RZ |
Director Name | Mrs Edwina Sassoon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2018(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Tregunter Road London SW10 9LQ |
Director Name | Mr Dominic Vaughan Gibbs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2023 | Application to strike the company off the register (2 pages) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 September 2020 | Termination of appointment of Dominic Vaughan Gibbs as a director on 8 September 2020 (1 page) |
4 August 2020 | Director's details changed for Mr James Michael Beale Cayzer-Colvin on 4 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Dominic Vaughan Gibbs on 4 August 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 October 2018 | Appointment of Ms Edwina Valentine Sassoon as a director on 11 October 2018 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Statement of company's objects (2 pages) |
27 September 2018 | Resolutions
|
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 August 2017 | Registered office address changed from 2nd Floor Stratton House Stratton Street London W1J 8LA United Kingdom to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 2nd Floor Stratton House Stratton Street London W1J 8LA United Kingdom to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
27 July 2016 | Appointment of Sir Charles Raymond Burrell as a director on 20 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Tom Stuart-Smith as a director on 20 July 2016 (2 pages) |
27 July 2016 | Appointment of Sir Charles Raymond Burrell as a director on 20 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Tom Stuart-Smith as a director on 20 July 2016 (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
18 March 2016 | Incorporation (16 pages) |
18 March 2016 | Incorporation (16 pages) |