91 Waterloo Road
London
SE1 8RT
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(1 year after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower London SE1 8RT |
Director Name | Mr Ian Jansingh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(1 year after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
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 |
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 200 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 | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 22 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 22 December 2022 with updates (5 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 August 2022 | Director's details changed for Mr Martin Bevis Gray on 1 August 2022 (2 pages) |
25 August 2022 | Director's details changed for Mr Stephen Mark Cole on 1 August 2022 (2 pages) |
25 August 2022 | Registered office address changed from Craven House, 16 Northumberland Avenue London WC2N 5AP England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 25 August 2022 (1 page) |
25 August 2022 | Director's details changed for Mr Ian Jansingh on 1 August 2022 (2 pages) |
23 December 2021 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
22 November 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 April 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
16 October 2018 | Termination of appointment of Peter Curcic as a director on 1 October 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
29 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 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 Hpt (Holdings) Limited as a person with significant control on 10 July 2017 (2 pages) |
22 January 2018 | Appointment of Mr Martin Bevis Gray as a director on 1 January 2018
|
22 January 2018 | Appointment of Mr Ian Jansingh as a director (2 pages) |
16 January 2018 | Appointment of Mr Ian Jansingh as a director on 1 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Martin Bevis Gray as a director on 1 January 2018 (2 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 | Statement of capital following an allotment of shares on 16 January 2017
|
16 February 2017 | Appointment of Mr Peter Curcic 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) |
16 February 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
16 February 2017 | Appointment of Mr Peter Curcic 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
|