Coulsdon
CR5 2NG
Director Name | Mr Gareth Jeremy Spero |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 103/105 Brighton Road Coulsdon CR5 2NG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 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 | 103/105 Brighton Road Coulsdon CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 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 | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
15 June 2021 | Delivered on: 16 June 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
5 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Gareth Jeremy Spero as a director on 25 January 2018 (1 page) |
31 January 2018 | Cessation of Gareth Jeremy Spero as a person with significant control on 24 January 2018 (1 page) |
31 January 2018 | Notification of Gareth John Llewelyn-Williams as a person with significant control on 24 January 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 October 2017 | Registered office address changed from 37, Kingsland Broxwood Way London NW8 7QJ United Kingdom to 103/105 Brighton Road Coulsdon CR5 2NG on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 37, Kingsland Broxwood Way London NW8 7QJ United Kingdom to 103/105 Brighton Road Coulsdon CR5 2NG on 30 October 2017 (1 page) |
9 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
9 July 2017 | Notification of Gareth Jeremy Spero as a person with significant control on 1 June 2016 (2 pages) |
9 July 2017 | Notification of Gareth Jeremy Spero as a person with significant control on 1 June 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
23 May 2016 | Appointment of Mr Gareth Jeremy Spero as a director on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Gareth John Llewelyn-Williams as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Barbara Kahan as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Barbara Kahan as a director on 20 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Gareth John Llewelyn-Williams as a director on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Gareth Jeremy Spero as a director on 20 May 2016 (2 pages) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|