London
EC4M 7JW
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
7 July 2023 | Change of details for Alan Graham Gooding as a person with significant control on 6 July 2023 (2 pages) |
---|---|
7 July 2023 | Director's details changed for Mr Alan Graham Gooding on 6 July 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
26 May 2023 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Aston House Cornwall Avenue London N3 1LF on 26 May 2023 (1 page) |
11 May 2023 | Change of details for Alan Graham Gooding as a person with significant control on 23 June 2017 (2 pages) |
11 May 2023 | Director's details changed for Mr Alan Graham Gooding on 11 May 2023 (2 pages) |
8 April 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
9 August 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
29 June 2022 | Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
4 July 2019 | Withdrawal of a person with significant control statement on 4 July 2019 (2 pages) |
4 July 2019 | Notification of Alan Graham Gooding as a person with significant control on 23 June 2017 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
11 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 July 2018 | Registered office address changed from Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH to St Bride's House 10 Salisbury Square London EC4Y 8EH on 11 July 2018 (1 page) |
6 November 2017 | Appointment of Mr Alan Graham Gooding as a director on 13 October 2017 (3 pages) |
6 November 2017 | Appointment of Mr Alan Graham Gooding as a director on 13 October 2017 (3 pages) |
30 October 2017 | Registered office address changed from 70 Charlotte Street London W1T 4QG England to Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 70 Charlotte Street London W1T 4QG England to Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH on 30 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 70 Charlotte Street London W1T 4QG on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 70 Charlotte Street London W1T 4QG on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Graham Michael Cowan as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Graham Michael Cowan as a director on 16 October 2017 (1 page) |
22 June 2017 | Incorporation
Statement of capital on 2017-06-22
|
22 June 2017 | Incorporation
Statement of capital on 2017-06-22
|