London
W1T 3HS
Director Name | Mrs Aileen Joyce Ellis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2017(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mrs Nora Ellis |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(same day as company formation) |
Role | Retired |
Country of Residence | Isle Of Man |
Correspondence Address | Continental House Oak Ridge West End Woking Surrey GU24 9PJ |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
13 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 April 2021 | Director's details changed for Mrs Aileen Joyce Candler on 21 April 2021 (2 pages) |
22 April 2021 | Change of details for Mrs Aileen Joyce Candler as a person with significant control on 21 April 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 September 2019 | Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ United Kingdom to 5-11 Mortimer Street London W1T 3HS on 20 September 2019 (1 page) |
20 September 2019 | Change of details for Mrs Marie Ellis as a person with significant control on 20 September 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr George Arthur Ellis on 24 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mrs Aileen Joyce Candler on 10 July 2019 (2 pages) |
24 July 2019 | Change of details for Mrs Aileen Joyce Candler as a person with significant control on 10 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr George Arthur Ellis as a person with significant control on 24 July 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 October 2018 | Notification of Marie Ellis as a person with significant control on 29 March 2018 (2 pages) |
3 April 2018 | Statement of capital on 3 April 2018
|
3 April 2018 | Resolutions
|
3 April 2018 | Solvency Statement dated 14/03/18 (1 page) |
28 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 March 2018 | Register inspection address has been changed to 5-11 Mortimer Street London W1T 3HS (1 page) |
21 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
23 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 March 2017 | Termination of appointment of Nora Ellis as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Nora Ellis as a director on 22 March 2017 (1 page) |
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|