1 Temple Avenue
London
EC4Y 0HA
Director Name | Mr Mark Vernon Waterman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Mr Stephen Buckley |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 36-38 Whitefriars Street London EC4Y 8BQ |
Registered Address | Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
28 May 2020 | Delivered on: 2 June 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 2A page heath villas bromley BR1 2QN as registered at hm land registry under title number SGL799780. Outstanding |
---|
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 March 2023 (6 pages) |
22 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
10 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2022 | Total exemption full accounts made up to 30 March 2022 (6 pages) |
9 June 2022 | Total exemption full accounts made up to 30 March 2021 (5 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
28 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
3 August 2020 | Registered office address changed from 36-38 Whitefriars Street London EC4Y 8BQ United Kingdom to Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA on 3 August 2020 (1 page) |
2 June 2020 | Registration of charge 108777140001, created on 28 May 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (3 pages) |
22 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
22 November 2019 | Cessation of Stephen Buckley as a person with significant control on 19 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Stephen Buckley as a director on 19 November 2019 (1 page) |
23 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 October 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
21 July 2017 | Incorporation
Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation
Statement of capital on 2017-07-21
|