London
EC4M 7AU
Director Name | Jacqueline Mary Berry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Toby Jonathan Stanbrook |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Alistair John Fraser |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Glyn Mark Williams |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Avron Penshurst Road Speldhurst Tunbridge Wells Kent TN3 0PQ |
Director Name | Mr Timothy Glynn Davies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2019) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 31 August 2022 (12 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
26 April 2022 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD United Kingdom to 30 Old Bailey London EC4M 7AU on 26 April 2022 (1 page) |
25 April 2022 | Change of details for Mazars Llp as a person with significant control on 25 April 2022 (2 pages) |
11 March 2022 | Accounts for a dormant company made up to 31 August 2021 (11 pages) |
18 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 August 2020 (11 pages) |
4 January 2021 | Director's details changed for Mr Toby Jonathan Stanbrook on 22 December 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 June 2020 | Withdrawal of a person with significant control statement on 25 June 2020 (2 pages) |
25 June 2020 | Notification of Mazars Llp as a person with significant control on 14 June 2017 (2 pages) |
12 June 2020 | Director's details changed for Mr Philip Andrew Verity on 12 June 2020 (2 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (12 pages) |
19 November 2019 | Appointment of Mr Toby Jonathan Stanbrook as a director on 7 November 2019 (2 pages) |
19 November 2019 | Appointment of Jacqueline Mary Berry as a director on 7 November 2019 (2 pages) |
8 October 2019 | Termination of appointment of Alistair John Fraser as a director on 30 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019 (1 page) |
12 September 2019 | Termination of appointment of Glyn Mark Williams as a director on 31 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 14 June 2019 with updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 August 2018 (10 pages) |
10 September 2018 | Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 (2 pages) |
4 September 2018 | Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
5 October 2017 | Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages) |
9 August 2017 | Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
9 August 2017 | Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|