London
W1F 7JY
Director Name | Mr Robin Charles Tupper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(same day as company formation) |
Role | Yachts Retailer |
Country of Residence | Spain |
Correspondence Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
Director Name | Mr Michael Antony Newton-Woof |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 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 | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
6 February 2024 | Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 6 February 2024 (1 page) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
2 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
4 April 2022 | Registered office address changed from 1st Floor Sutherland House 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE United Kingdom to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 April 2022 (1 page) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
15 January 2021 | Director's details changed for Mr Michael Antony Newton-Woof on 21 December 2020 (2 pages) |
15 January 2021 | Change of details for Michael Newton Woof as a person with significant control on 21 December 2020 (2 pages) |
15 January 2021 | Director's details changed for Mr Robin Charles Tupper on 21 December 2020 (2 pages) |
15 January 2021 | Director's details changed for Mr Anthony Ross Norton on 21 December 2020 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 December 2020 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom to 1st Floor Sutherland House 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 21 December 2020 (1 page) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
23 March 2017 | Incorporation Statement of capital on 2017-03-23
|
23 March 2017 | Incorporation Statement of capital on 2017-03-23
|