114a Cromwell Road
London
SW7 4AG
Director Name | Mr Mark Issac Rebuck |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2018(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Owner/Director |
Country of Residence | England |
Correspondence Address | C/O Bgm Lewis Hickie Limited Emperor's Gate 114a Cromwell Road London SW7 4AG |
Director Name | Mr Alexander Francis Maitland |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Mr David Bilton Newlove |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bgm Lewis Hickie Limited Emperor's Gate 114a Cromwell Road London SW7 4AG |
Director Name | Martin Jeffrey Stewart Bates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bgm Lewis Hickie Limited Emperor's Gate 114a Cromwell Road London SW7 4AG |
Director Name | Mr Pedro Castrioto De Azambuja |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 04 May 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Bgm Lewis Hickie Limited Emperor's Gate 114a Cromwell Road London SW7 4AG |
Director Name | Mr Richard Irving Morris Jr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shelley Court 56 Tite Street London SW3 4JB |
Director Name | Mr Alexander Francis Maitland |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shelley Court 56 Tite Street London SW3 4JB |
Director Name | Miss Gail Murray Steele |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Shelley Court 56 Tite Street London SW3 4JB |
Director Name | Mr Lionel Philip Mitchell Bray |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 03 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Mr Nicholas Richard Tristram Gethin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lobby Box Shelley Court 56 Tite Street London SW3 4JB |
Secretary Name | Ms Lavinia Jessup |
---|---|
Status | Resigned |
Appointed | 20 January 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | C/O Bgm Lewis Hickie Limited Emperor's Gate 114a Cromwell Road London SW7 4AG |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2019(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 2020) |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Registered Address | C/O Bgm Lewis Hickie Limited Emperor's Gate 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
15 December 2023 | Termination of appointment of Lavinia Jessup as a secretary on 1 February 2023 (1 page) |
---|---|
15 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
27 October 2023 | Registered office address changed from PO Box Lobby Box Shelley Court 56 Tite Street London SW3 4JB England to C/O Bgm Lewis Hickie Limited Emperor's Gate 114a Cromwell Road London SW7 4AG on 27 October 2023 (1 page) |
27 October 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
11 January 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
5 June 2022 | Termination of appointment of Nicholas Richard Tristram Gethin as a director on 1 June 2022 (1 page) |
9 May 2022 | Appointment of Mr Pedro Castrioto De Azambuja as a director on 4 May 2022 (2 pages) |
9 May 2022 | Accounts for a dormant company made up to 28 September 2021 (2 pages) |
18 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
3 May 2021 | Accounts for a dormant company made up to 28 September 2020 (2 pages) |
26 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
16 February 2020 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
21 January 2020 | Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom to PO Box Lobby Box Shelley Court 56 Tite Street London SW3 4JB on 21 January 2020 (1 page) |
20 January 2020 | Appointment of Ms Lavinia Jessup as a secretary on 20 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Cosec Management Services Limited as a secretary on 20 January 2020 (1 page) |
10 January 2020 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
10 January 2020 | Previous accounting period shortened from 5 April 2020 to 28 September 2019 (1 page) |
6 January 2020 | Confirmation statement made on 6 December 2019 with updates (3 pages) |
31 October 2019 | Appointment of Martin Jeffrey Stewart Bates as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Alexander Francis Maitland as a director on 13 June 2019 (3 pages) |
10 July 2019 | Appointment of David Bilton Newlove as a director on 10 July 2019 (2 pages) |
3 June 2019 | Termination of appointment of Lionel Philip Mitchell Bray as a director on 3 June 2019 (1 page) |
1 April 2019 | Appointment of Cosec Management Services Limited as a secretary on 14 March 2019 (2 pages) |
1 April 2019 | Registered office address changed from PO Box Lobby Box Shelley Court 56 Tite Street London SW3 4JB England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 1 April 2019 (1 page) |
23 January 2019 | Registered office address changed from Shelley Court Flat 10. 56 Tite Street London SW3 4JB England to PO Box Lobby Box Shelley Court 56 Tite Street London SW3 4JB on 23 January 2019 (1 page) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
8 November 2018 | Registered office address changed from 15 Shelley Court 56 Tite Street London SW3 4JB England to Shelley Court Flat 10. 56 Tite Street London SW3 4JB on 8 November 2018 (1 page) |
8 November 2018 | Notification of a person with significant control statement (2 pages) |
7 November 2018 | Director's details changed for Mr Mark Issac Rebuck on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Alexander Francis Maitland as a director on 7 November 2018 (1 page) |
7 November 2018 | Cessation of Richard Irving Morris Jr as a person with significant control on 12 July 2018 (1 page) |
7 November 2018 | Cessation of Alexander Francis Maitland as a person with significant control on 7 November 2018 (1 page) |
7 November 2018 | Director's details changed for Mr Nicholas Richard Tristram Gethin on 7 November 2018 (2 pages) |
7 November 2018 | Cessation of Gail Murray Steele as a person with significant control on 1 October 2018 (1 page) |
7 November 2018 | Director's details changed for Mr Shahbaz Gul Afridi on 7 November 2018 (2 pages) |
16 October 2018 | Termination of appointment of Gail Murray Steele as a director on 1 October 2018 (1 page) |
6 October 2018 | Appointment of Mr Shahbaz Gul Afridi as a director on 2 August 2018 (2 pages) |
24 September 2018 | Appointment of Mr Mark Issac Rebuck as a director on 9 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Nicholas Richard Tristram Gethin as a director on 10 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Lionel Philip Mitchell Bray as a director on 2 August 2018 (2 pages) |
4 September 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
27 July 2018 | Termination of appointment of Richard Irving Morris Jr as a director on 12 July 2018 (1 page) |
18 April 2018 | Previous accounting period extended from 31 December 2017 to 5 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 December 2016 | Incorporation
|
7 December 2016 | Incorporation
|