Chipstead
Coulsdon
CR5 3SY
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cider Press Park Farm Tudeley Tonbridge TN11 0NL |
Director Name | Mr Russell David Elam |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(3 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 22 December 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Lennox Gardens Mews London SW1X 0DP |
Registered Address | 10 Lennox Gardens Mews London SW1X 0DP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
13 September 2019 | Delivered on: 13 September 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Leasehold property known as 1 drummond gate, london, SW1V 2QQ. Outstanding |
---|---|
26 April 2017 | Delivered on: 5 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The leasehold property known as 1 drummond gate, london, SW1V 2QQ (title number NGL602657). Outstanding |
22 December 2020 | Termination of appointment of Russell David Elam as a director on 22 December 2020 (1 page) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 August 2020 | Appointment of Mr Russell David Elam as a director on 19 August 2020 (2 pages) |
13 September 2019 | Registration of charge 103408630002, created on 13 September 2019 (10 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of Mark Coombs as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Cessation of Templeco 672 Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Templeco 672 Limited as a person with significant control on 22 August 2016 (1 page) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of Mark Coombs as a person with significant control on 22 August 2016 (2 pages) |
5 May 2017 | Registration of charge 103408630001, created on 26 April 2017 (10 pages) |
5 May 2017 | Registration of charge 103408630001, created on 26 April 2017 (10 pages) |
21 September 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (3 pages) |
21 September 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (3 pages) |
22 August 2016 | Incorporation
Statement of capital on 2016-08-22
|
22 August 2016 | Incorporation
Statement of capital on 2016-08-22
|