St Peter Port
Guernsey
GY1 2DR
Director Name | Mr Paul Murphy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Manoir Du Markham Les Gravees St Peter Port Guernsey GY1 1RL |
Director Name | Mr David John Fowler |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyfold Cross Oak Road Berkhamstead Herts HP4 3JB |
Director Name | Mr Dariush Zand |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Oakwood Court London W14 8LA |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (0 days from now) |
27 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Amended total exemption full accounts made up to 31 December 2019 (9 pages) |
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 November 2019 | Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 May 2018 | Registered office address changed from 2 Old Bath Road Newbury RG14 1QL England to 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 May 2018 (1 page) |
11 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
11 April 2018 | Director's details changed for Mr David John Fowler on 20 July 2017 (2 pages) |
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|