London
SE24 9NB
Director Name | Mr Daniel Cameron Lindsay McFarlane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 21 Hollingbourne Road London SE24 9NB |
Director Name | Miss Rosie Patricia McFarlane |
---|---|
Date of Birth | September 2005 (Born 18 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ec4a 3dq 10 Bolt Court 3rd Floor London EC4A 3DQ |
Registered Address | 21 Hollingbourne Road London SE24 9NB |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 May 2016 | Delivered on: 28 May 2016 Persons entitled: Laura Abigail Mcfarlane Daniel Cameron Lindsay Mcfarlane Classification: A registered charge Outstanding |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
24 April 2019 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD United Kingdom to 21 Hollingbourne Road London SE24 9NB on 24 April 2019 (1 page) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
19 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
19 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
12 August 2016 | Registration of charge 101395390002, created on 5 August 2016 (18 pages) |
12 August 2016 | Registration of charge 101395390002, created on 5 August 2016 (18 pages) |
18 July 2016 | Satisfaction of charge 101395390001 in full (1 page) |
18 July 2016 | Satisfaction of charge 101395390001 in full (1 page) |
8 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
28 May 2016 | Registration of charge 101395390001, created on 24 May 2016 (13 pages) |
28 May 2016 | Registration of charge 101395390001, created on 24 May 2016 (13 pages) |
25 May 2016 | Director's details changed for Mr Daniel Cameron Lindsay Mcfarlane on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Daniel Cameron Lindsay Mcfarlane on 24 May 2016 (2 pages) |
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|