St James'S
London
SW1Y 4QX
Director Name | Mr Garry Topp |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor St Albans House, 57-59 Haymarket St James'S London SW1Y 4QX |
Director Name | Mr Rayhan Robin Roy Davis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 3rd Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Adam Michael McLain |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 3rd Floor 81 Fulham Road London SW3 6RD |
Director Name | Angus Von Schoenberg |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 3rd Floor 81 Fulham Road London SW3 6RD |
Registered Address | 5th Floor St Albans House, 57-59 Haymarket St James'S London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
12 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
12 February 2024 | Change of details for Truenoord Limited as a person with significant control on 5 February 2024 (2 pages) |
29 December 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
9 February 2023 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
8 February 2023 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
8 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
5 December 2022 | Registered office address changed from Michelin House 3rd Floor 81 Fulham Road London SW3 6rd to 5th Floor St Albans House, 57-59 Haymarket St James's London SW1Y 4QX on 5 December 2022 (1 page) |
25 November 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
25 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
5 March 2019 | Confirmation statement made on 6 February 2019 with no updates (2 pages) |
4 March 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
22 February 2019 | Full accounts made up to 28 February 2018 (26 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
20 April 2018 | Termination of appointment of Angus Von Schoenberg as a director on 20 April 2018 (1 page) |
8 May 2017 | Termination of appointment of Adam Mclain as a director on 7 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Adam Mclain as a director on 7 April 2017 (2 pages) |
28 April 2017 | Appointment of Angus Von Schoenberg as a director on 7 April 2017 (3 pages) |
28 April 2017 | Appointment of Angus Von Schoenberg as a director on 7 April 2017 (3 pages) |
25 April 2017 | Termination of appointment of Rayhan Robin Roy Davis as a director on 7 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Rayhan Robin Roy Davis as a director on 7 April 2017 (2 pages) |
19 April 2017 | Appointment of Anne-Bart Tieleman as a director on 7 April 2017 (3 pages) |
19 April 2017 | Appointment of Garry Topp as a director on 7 April 2017 (3 pages) |
19 April 2017 | Appointment of Anne-Bart Tieleman as a director on 7 April 2017 (3 pages) |
19 April 2017 | Appointment of Garry Topp as a director on 7 April 2017 (3 pages) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|