London
W1G 9UG
Director Name | Mr Nigel Jeremy Cloudesley Govett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(6 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Clint Anthony Wilson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(6 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mrs Michelle Donna Thomas |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | The Estate Of Mrs Lynne Taylor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Alexander Banthien |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 July 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Lawrence Michael Royston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr James David Grew |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Registered Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
5 January 2021 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
---|---|
4 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 December 2019 | Termination of appointment of James David Grew as a director on 30 December 2019 (1 page) |
24 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
22 May 2019 | Appointment of Mr James David Grew as a director on 15 May 2019 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
9 May 2018 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
20 July 2017 | Appointment of Mr Lawrence Michael Royston as a director on 19 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
20 July 2017 | Notification of Eirion Andrew Charles Neubauer as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Lawrence Michael Royston as a director on 19 July 2017 (2 pages) |
20 July 2017 | Notification of Eirion Andrew Charles Neubauer as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Alexander Banthien as a director on 19 July 2017 (2 pages) |
20 July 2017 | Notification of Lawrence Michael Royston as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Alexander Banthien as a director on 19 July 2017 (2 pages) |
20 July 2017 | Notification of Eirion Andrew Charles Neubauer as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Lynne Taylor as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
20 July 2017 | Notification of Lawrence Michael Royston as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Notification of Lawrence Michael Royston as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Notification of Lynne Taylor as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Lynne Taylor as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Michelle Donna Thomas as a director on 19 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Michelle Donna Thomas as a director on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mrs Michelle Donna Thomas as a secretary on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mrs Lynne Taylor as a director on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Michelle Donna Thomas as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mrs Lynne Taylor as a director on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Michelle Donna Thomas as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mrs Michelle Donna Thomas as a secretary on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Michelle Donna Thoma as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 19 July 2017 (2 pages) |
30 March 2017 | Incorporation Statement of capital on 2017-03-30
|
30 March 2017 | Incorporation Statement of capital on 2017-03-30
|