London
E15 4HF
Director Name | Mr Sebastian Victor Whitton |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Suite 11 Station Road Upminster RM14 2SJ |
Director Name | Mr Stephen Gilbert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11 Station Road Upminster RM14 2SJ |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
26 January 2021 | Cessation of Robert David Whitton as a person with significant control on 1 January 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
26 January 2021 | Notification of Stephen Joseph Esposito as a person with significant control on 1 January 2021 (2 pages) |
26 January 2021 | Cessation of Sebastian Victor Whitton as a person with significant control on 1 January 2021 (1 page) |
22 January 2021 | Appointment of Mr Stephen Joseph Esposito as a director on 1 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Sebastian Victor Whitton as a director on 1 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Stephen Gilbert as a director on 1 January 2021 (1 page) |
10 December 2020 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Suite 11 Station Road Upminster RM14 2SJ on 10 December 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 December 2018 | Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 5 December 2018 (1 page) |
13 November 2018 | Appointment of Mr Stephen Gilbert as a director on 13 November 2018 (2 pages) |
2 November 2018 | Registered office address changed from 41-43 Brook Street London W1K 4HJ England to 109 Baker Street C/O Goldwyns London W1U 6RP on 2 November 2018 (1 page) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Robert Whitton as a person with significant control on 20 June 2018 (2 pages) |
25 June 2018 | Notification of Sebastian Whitton as a person with significant control on 20 June 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|