London
W1W 6BP
Secretary Name | Martin George Pullen |
---|---|
Status | Current |
Appointed | 23 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Brock House 19 Langham Street London W1W 6BP |
Director Name | Mr Andrew Saulez King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brock House 19 Langham Street London W1W 6BP |
Director Name | Mr Roger Alexander White |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House, 4 Mollins Road Cumbernauld Glasgow G68 9HD Scotland |
Registered Address | Brock House 19 Langham Street London W1W 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 26 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
24 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 26 January 2020 (7 pages) |
18 July 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
5 July 2019 | Director's details changed for Mr Roger Alexander White on 1 July 2019 (2 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 23 August 2017
|
3 July 2019 | Statement of capital following an allotment of shares on 9 November 2018
|
3 July 2019 | Statement of capital following an allotment of shares on 5 April 2018
|
27 June 2019 | Registered office address changed from Waterworks House Pluckley Road Charing Kent TN27 0AH United Kingdom to 3 Queen Street Ashford TN23 1RF on 27 June 2019 (1 page) |
20 June 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
20 June 2019 | Appointment of Mr Roger Alexander White as a director on 20 June 2019 (2 pages) |
20 June 2019 | Current accounting period extended from 31 August 2019 to 31 January 2020 (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 9 November 2018
|
30 January 2019 | Appointment of Mr Andrew Saulez King as a director on 1 January 2019 (2 pages) |
9 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
23 August 2017 | Incorporation Statement of capital on 2017-08-23
|
23 August 2017 | Incorporation Statement of capital on 2017-08-23
|