Holborn
London
WC2B 6NH
Director Name | Mr Thomas D |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Faircross Way St. Albans AL1 4SD |
Director Name | Mr William George Swann |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 December 2023) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rougemont Avenue Morden SM4 5PY |
Registered Address | Aviation House 125 Kingsway Holborn London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 March 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
2 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
15 February 2023 | Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
26 September 2022 | Registered office address changed from 16 Great Chapel Street Soho London W1F 8FL England to Aviation House 125 Kingsway Holborn London WC2B 6NH on 26 September 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
20 April 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
23 March 2022 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
9 March 2022 | Cessation of Matthew James Radley as a person with significant control on 9 March 2022 (1 page) |
9 March 2022 | Notification of William George Swann as a person with significant control on 16 February 2017 (2 pages) |
9 March 2022 | Change of details for Mr Matthew James Radley as a person with significant control on 9 March 2022 (2 pages) |
9 March 2022 | Notification of Matthew James Radley as a person with significant control on 16 February 2017 (2 pages) |
9 March 2022 | Confirmation statement made on 15 February 2022 with updates (3 pages) |
9 March 2022 | Cessation of William George Swann as a person with significant control on 9 March 2022 (1 page) |
7 March 2022 | Registered office address changed from 16 16 Great Chapel Street Soho London W1F 8FL England to 16 Great Chapel Street Soho London W1F 8FL on 7 March 2022 (1 page) |
7 March 2022 | Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 16 16 Great Chapel Street Soho London W1F 8FL on 7 March 2022 (1 page) |
3 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 September 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from Suite 3070 1 Primrose Street London EC2A 2EX England to 199 Bishopsgate London EC2M 3TY on 27 February 2020 (1 page) |
30 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 March 2018 | Registered office address changed from 8 Faircross Way St. Albans AL1 4SD United Kingdom to Suite 3070 1 Primrose Street London EC2A 2EX on 29 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
16 February 2018 | Notification of Matthew James Radley as a person with significant control on 16 February 2017 (2 pages) |
16 February 2018 | Cessation of Thomas Peter Dales as a person with significant control on 16 February 2017 (1 page) |
16 February 2018 | Notification of William George Swann as a person with significant control on 16 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr William George Swann as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Matthew James Radley as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Matthew James Radley as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr William George Swann as a director on 22 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Thomas D as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Thomas D as a director on 22 February 2017 (1 page) |
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|