London
W1F 7SA
Director Name | Mr Paul Green |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 January 2017(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hills Place London W1F 7SA |
Director Name | Mr Graham Geoffrey Hickson-Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 1 Hills Place London W1F 7SA |
Director Name | Mr Calum Alister MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Hills Place London W1F 7SA |
Director Name | Mr George Barrie Sim Turnbull |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Hills Place London W1F 7SA |
Director Name | Mr Richard Charles Graham-Marr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Hills Place London W1F 7SA |
Director Name | Mr Mark Howard Taylor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Hills Place London W1F 7SA |
Registered Address | 1 Hills Place London W1F 7SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
8 April 2022 | Delivered on: 15 April 2022 Persons entitled: Mark Howard Taylor Classification: A registered charge Outstanding |
---|---|
8 April 2022 | Delivered on: 12 April 2022 Persons entitled: Richard Charles Graham-Marr Classification: A registered charge Outstanding |
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2017 | Delivered on: 20 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
19 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
27 April 2022 | Resolutions
|
26 April 2022 | Memorandum and Articles of Association (11 pages) |
20 April 2022 | Termination of appointment of Richard Charles Graham-Marr as a director on 8 April 2022 (1 page) |
20 April 2022 | Termination of appointment of Mark Howard Taylor as a director on 8 April 2022 (1 page) |
15 April 2022 | Registration of charge 105618670004, created on 8 April 2022 (23 pages) |
12 April 2022 | Registration of charge 105618670003, created on 8 April 2022 (24 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
18 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
20 November 2019 | Resolutions
|
4 November 2019 | Termination of appointment of George Barrie Sim Turnbull as a director on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Calum Alister Macdonald as a director on 31 October 2019 (1 page) |
3 June 2019 | Satisfaction of charge 105618670001 in full (1 page) |
30 May 2019 | Registration of charge 105618670002, created on 23 May 2019 (39 pages) |
15 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 September 2017 | Registered office address changed from West End House 11 Hills Place London W1F 7SE United Kingdom to 1 Hills Place London W1F 7SA on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from West End House 11 Hills Place London W1F 7SE United Kingdom to 1 Hills Place London W1F 7SA on 6 September 2017 (1 page) |
20 April 2017 | Registration of charge 105618670001, created on 31 March 2017 (5 pages) |
20 April 2017 | Registration of charge 105618670001, created on 31 March 2017 (5 pages) |
13 January 2017 | Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|
13 January 2017 | Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|