42-50 Kimpton Road
Luton
Bedfordshire
LU2 0NB
Secretary Name | Juin Yong Chin |
---|---|
Status | Current |
Appointed | 05 April 2016(4 days after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 61 Lyme Farm Road London SE12 8JQ |
Director Name | Mr Martyn David Giles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Juin Yong Chin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 July 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Bregman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
23 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 January 2017 | Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page) |
8 April 2016 | Appointment of Andreas Costas Panayiotou as a director on 5 April 2016 (2 pages) |
8 April 2016 | Appointment of Andreas Costas Panayiotou as a director on 5 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Huntsmoor Limited as a director on 5 April 2016 (1 page) |
8 April 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
8 April 2016 | Termination of appointment of Richard Michael Bursby as a director on 5 April 2016 (1 page) |
8 April 2016 | Appointment of Juin Yong Chin as a secretary on 5 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 5 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 5 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Richard Michael Bursby as a director on 5 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 5 April 2016 (1 page) |
8 April 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
8 April 2016 | Termination of appointment of Huntsmoor Limited as a director on 5 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 5 April 2016 (1 page) |
8 April 2016 | Appointment of Juin Yong Chin as a secretary on 5 April 2016 (2 pages) |
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|