7-9 St. James's Street
London
SW1A 1EE
Director Name | Mr Joshua Casey Dennis Purvis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 February 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | Byron House 7-9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
14 November 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
11 April 2018 | Notification of Joshua Casey Dennis Purvis as a person with significant control on 20 February 2018 (2 pages) |
10 April 2018 | Cessation of Ian Anthony Pellow as a person with significant control on 20 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Joshua Casey Dennis Purvis as a director on 20 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Ian Anthony Pellow as a director on 20 February 2018 (1 page) |
10 July 2017 | Notification of Ian Anthony Pellow as a person with significant control on 8 May 2017 (2 pages) |
10 July 2017 | Cessation of Argil Management Services Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Cargil Management Services Limited as a person with significant control on 8 May 2017 (1 page) |
10 July 2017 | Notification of Ian Anthony Pellow as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Ian Anthony Pellow as a person with significant control on 8 May 2017 (2 pages) |
10 July 2017 | Cessation of Cargil Management Services Limited as a person with significant control on 8 May 2017 (1 page) |
25 May 2017 | Company name changed halkin international LIMITED\certificate issued on 25/05/17
|
25 May 2017 | Company name changed halkin international LIMITED\certificate issued on 25/05/17
|
19 May 2017 | Termination of appointment of Philippa Anne Keith as a director on 8 May 2017 (1 page) |
19 May 2017 | Appointment of Samantha Louise Garner as a secretary on 8 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 8 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 8 May 2017 (1 page) |
19 May 2017 | Appointment of Samantha Louise Garner as a secretary on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Ian Anthony Pellow as a director on 8 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Philippa Anne Keith as a director on 8 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Ian Anthony Pellow as a director on 8 May 2017 (2 pages) |
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|