London
W1B 4DE
Director Name | Mr Hugh Wallace Lorne Campbell |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 November 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Farm Agent |
Country of Residence | England |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Mr Jasper Tallentyre Gibson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Mr Darren Lee Phizacklea |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2022) |
Role | Deer Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Bruton Street London W1J 6PX |
Director Name | Mrs Effie Dione Phizacklea |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Bruton Street London W1J 6PX |
Registered Address | 4th Floor 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
3 April 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
3 August 2022 | Cessation of Effie Dione Phizacklea as a person with significant control on 21 May 2021 (1 page) |
3 August 2022 | Notification of Jasper Gibson as a person with significant control on 21 May 2021 (2 pages) |
3 August 2022 | Cessation of Darren Lee Phizacklea as a person with significant control on 21 May 2021 (1 page) |
23 June 2022 | Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 23 June 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
31 May 2022 | Termination of appointment of Effie Dione Phizacklea as a director on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Darren Lee Phizacklea as a director on 31 May 2022 (1 page) |
4 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
29 September 2020 | Amended micro company accounts made up to 31 August 2019 (4 pages) |
5 September 2020 | Amended micro company accounts made up to 31 August 2018 (4 pages) |
26 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
14 August 2019 | Notification of Effie Phizacklea as a person with significant control on 2 October 2017 (2 pages) |
14 August 2019 | Notification of Darren Phizacklea as a person with significant control on 2 October 2017 (2 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
14 August 2019 | Cessation of Hugh Marcus Thornely Gibson as a person with significant control on 2 October 2017 (1 page) |
25 June 2019 | Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page) |
24 June 2019 | Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
10 November 2017 | Appointment of Mr Darren Lee Phizacklea as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Jasper Tallentyre Gibson as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Effie Dione Phizacklea as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Hugh Campbell as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Hugh Campbell as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Darren Lee Phizacklea as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Jasper Tallentyre Gibson as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Effie Dione Phizacklea as a director on 10 November 2017 (2 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|