London
SW1W 0DH
Director Name | Mr Colin George Sanders |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Beverston Mews London W1H 2BZ |
Registered Address | 3rd Floor 12-18 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
21 March 2019 | Delivered on: 22 March 2019 Persons entitled: Onesavings Bank PLC (Cn: 07312896) Classification: A registered charge Particulars: N/A. Outstanding |
---|
13 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
14 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
15 July 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
13 July 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
15 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
17 May 2019 | Cessation of Edward Foster Parsons as a person with significant control on 26 January 2019 (1 page) |
17 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 March 2019 | Registration of charge 109824450001, created on 21 March 2019 (49 pages) |
1 February 2019 | Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ England to 3rd Floor 12-18 Grosvenor Gardens London SW1W 0DH on 1 February 2019 (1 page) |
16 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
4 July 2018 | Register inspection address has been changed to Clintons, 55 Drury Lane London WC2B 5RZ (2 pages) |
7 February 2018 | Resolutions
|
2 February 2018 | Appointment of Colin George Sanders as a director on 26 January 2018 (2 pages) |
2 February 2018 | Registered office address changed from 11 West Hill South Croydon CR2 0SB United Kingdom to Devonshire House 1 Mayfair Place London W1J 8AJ on 2 February 2018 (1 page) |
22 January 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
22 January 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
17 January 2018 | Resolutions
|
17 January 2018 | Resolutions
|
22 November 2017 | Notification of Tuscan Capital Limited as a person with significant control on 10 November 2017 (4 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (10 pages) |
22 November 2017 | Notification of Tuscan Capital Limited as a person with significant control on 10 November 2017 (4 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (10 pages) |
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|