London
EC2A 2DX
Director Name | Mr David Edward Hudson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-41 Worship Street London EC2A 2DX |
Director Name | Mr Robert Charles Osborne |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-41 Worship Street London EC2A 2DX |
Registered Address | 31-41 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 July 2018 | Appointment of Mr Robert Charles Osborne as a director on 26 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr David Edward Hudson as a director on 26 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 October 2017 | Change of details for Sir Horace William Alexander Francis as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Sir Horace William Alexander Francis on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Sir Horace William Alexander Francis as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Sir Horace William Alexander Francis as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Sir Horace William Alexander Francis on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Sir Horace William Alexander Francis as a person with significant control on 25 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London Ec1V 7D United Kingdom to 31-41 Worship Street London EC2A 2DX on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London Ec1V 7D United Kingdom to 31-41 Worship Street London EC2A 2DX on 18 October 2017 (1 page) |
20 June 2017 | Incorporation Statement of capital on 2017-06-20
|
20 June 2017 | Incorporation Statement of capital on 2017-06-20
|