London
W1U 3RX
Director Name | Mr Matthew Simon Thorley |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr Graham John Chivers |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor New Fetter Place East 8-10 New Fetter Lane London EC4A 1AZ |
Director Name | Mr Sean Ruane |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Sales And Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor New Fetter Place East 8-10 New Fetter Lane London EC4A 1AZ |
Director Name | Mr Paul Watson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Valentine Place London SE1 8QH |
Director Name | Mr Gavin Victor Richard Devenish |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr Alexander James Vicary |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2024) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Registered Address | 122 Wigmore Street London W1U 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 5 days from now) |
7 February 2024 | Termination of appointment of Alexander James Vicary as a director on 7 February 2024 (1 page) |
---|---|
7 February 2024 | Cessation of Crest Nicholson Operations Limited as a person with significant control on 7 February 2024 (1 page) |
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
15 June 2022 | Appointment of Mr Alexander James Vicary as a director on 15 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Gavin Victor Richard Devenish as a director on 15 June 2022 (1 page) |
30 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
19 May 2021 | Director's details changed for Mr Nicholas Hugh Byrom on 1 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Termination of appointment of Paul Watson as a director on 10 May 2021 (1 page) |
10 May 2021 | Registered office address changed from The Power House Linkfield Road Isleworth TW7 6QG England to 122 Wigmore Street London W1U 3RX on 10 May 2021 (1 page) |
10 May 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
10 May 2021 | Appointment of Mr Matthew Simon Thorley as a director on 10 May 2021 (2 pages) |
12 March 2021 | Registered office address changed from 9a Macklin Street London WC2B 5NE England to The Power House Linkfield Road Isleworth TW7 6QG on 12 March 2021 (1 page) |
25 June 2020 | Confirmation statement made on 1 May 2020 with updates (3 pages) |
11 November 2019 | Registered office address changed from Crest House Pyrcroft Road Chertsey KT16 9GN United Kingdom to 9a Macklin Street London WC2B 5NE on 11 November 2019 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
6 February 2019 | Appointment of Mr Gavin Victor Richard Devenish as a director on 4 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Sean Ruane as a director on 24 January 2019 (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Termination of appointment of Graham Chivers as a director on 30 November 2018 (1 page) |
16 February 2018 | Confirmation statement made on 4 February 2018 with no updates (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
26 January 2017 | Incorporation (20 pages) |
26 January 2017 | Incorporation (20 pages) |