London
E8 1FW
Director Name | Miss Sally Anne Crace |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wyles House Prodigal Square London E8 1FU |
Director Name | Miss Jacqueline Diane Driver |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Spiller House Prodigal Square Hackney London E8 1FX |
Director Name | Mr Steven Gray |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackburn House Prodigal Square London E8 1FW |
Director Name | Mr John Arthur De Clifton Parmiter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 22 Wyles House Prodigal Square London E8 1FU |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 40 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 | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
23 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
12 October 2023 | Registered office address changed from Unit 3 Colindeep Lane London NW9 6BX England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 12 October 2023 (1 page) |
10 August 2023 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page) |
26 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
26 July 2023 | Registered office address changed from 34 Margery Street London WC1X 0JJ United Kingdom to Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 26 July 2023 (1 page) |
27 May 2023 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
18 May 2023 | Statement of capital following an allotment of shares on 30 May 2022
|
22 August 2022 | Appointment of Miss Jacqueline Diane Driver as a director on 18 August 2022 (2 pages) |
18 August 2022 | Appointment of Mr John Arthur De Clifton Parmiter as a director on 18 August 2022 (2 pages) |
18 August 2022 | Appointment of Mr Steven Gray as a director on 18 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Bernadette Marie Cunningham as a director on 18 August 2022 (1 page) |
18 August 2022 | Appointment of Miss Sally Anne Crace as a director on 18 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Gerard Cunningham as a director on 18 August 2022 (1 page) |
18 August 2022 | Appointment of Mr Paul Kenneth Bolding as a director on 18 August 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 30 May 2022 with updates (8 pages) |
5 July 2022 | Notification of a person with significant control statement (2 pages) |
5 July 2022 | Cessation of Gerard Cunningham as a person with significant control on 30 May 2022 (1 page) |
5 July 2022 | Cessation of Bernadette Marie Cunningham as a person with significant control on 30 May 2022 (1 page) |
10 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
23 June 2020 | Resolutions
|
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
31 May 2017 | Incorporation
Statement of capital on 2017-05-31
|
31 May 2017 | Incorporation
Statement of capital on 2017-05-31
|