91 Waterloo Road
London
SE1 8RT
Director Name | Alasdair John Langdon Gray |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Timothy William Snowball |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House, 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Peter Curcic |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House, 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House, 16 Northumberland Avenue London WC2N 5AP |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with updates (5 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
17 January 2023 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
10 January 2023 | Cessation of Peter Curcic as a person with significant control on 27 June 2018 (1 page) |
10 January 2023 | Cessation of Mga Managers Limited as a person with significant control on 27 June 2018 (1 page) |
10 January 2023 | Notification of Hpt (Holdings) Limited as a person with significant control on 27 June 2018 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 October 2022 | Director's details changed for Mr Stephen Mark Cole on 1 August 2022 (2 pages) |
25 October 2022 | Director's details changed for Alasdair Gray on 1 August 2022 (2 pages) |
25 October 2022 | Registered office address changed from Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 25 October 2022 (1 page) |
23 December 2021 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
20 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Termination of appointment of Martin Bevis Gray as a director on 1 September 2018 (1 page) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
22 October 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
19 October 2018 | Appointment of Mr Martin Bevis Gray as a director on 27 June 2018 (2 pages) |
16 October 2018 | Termination of appointment of Peter Curcic as a director on 1 October 2018 (1 page) |
16 October 2018 | Appointment of Alasdair Gray as a director on 1 September 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Cessation of Stephen Mark Cole as a person with significant control on 16 January 2017 (1 page) |
29 January 2018 | Notification of Peter Curcic as a person with significant control on 16 January 2017 (2 pages) |
29 January 2018 | Notification of Mga Managers Limited as a person with significant control on 16 January 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Timothy William Snowball as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Timothy William Snowball as a director on 20 April 2017 (1 page) |
16 February 2017 | Appointment of Mr Peter Curcic as a director on 16 January 2017 (2 pages) |
16 February 2017 | Appointment of Mr Peter Curcic as a director on 16 January 2017 (2 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
16 February 2017 | Appointment of Mr Timothy William Snowball as a director on 16 January 2017 (2 pages) |
16 February 2017 | Appointment of Mr Timothy William Snowball as a director on 16 January 2017 (2 pages) |
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|