London
W1W 7BR
Director Name | Mr Jeffrey Allan Corrigan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr Paul Clifford Chivers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr Joseph Guy Laframboise |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 April 2019(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1st Floor, 14 City Road London EC1Y 2AA |
Director Name | Mr Simon Chapman Harrington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2020) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor, 14 City Road London EC1Y 2AA |
Registered Address | 91 Charlotte Street London W1T 4PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
23 November 2017 | Delivered on: 29 November 2017 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
---|
27 November 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
26 July 2023 | Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
25 August 2022 | Statement of capital following an allotment of shares on 10 February 2022
|
12 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
30 July 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021 (1 page) |
19 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
13 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
10 August 2020 | Registered office address changed from 1st Floor, 14 City Road London EC1Y 2AA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020 (1 page) |
12 June 2020 | Termination of appointment of Simon Chapman Harrington as a director on 12 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
8 July 2019 | Notification of Laframboise Holdings Inc as a person with significant control on 1 April 2019 (2 pages) |
8 July 2019 | Cessation of Jeffrey Allan Corrigan as a person with significant control on 1 April 2019 (1 page) |
8 July 2019 | Cessation of Po Shan Company Limited as a person with significant control on 1 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Joseph Guy Laframboise as a director on 8 April 2019 (1 page) |
15 April 2019 | Appointment of Mr Joseph Guy Laframboise as a director on 8 April 2019 (2 pages) |
15 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
15 April 2019 | Appointment of Mr Paul Clifford Chivers as a director on 8 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Simon Chapman Harrington as a director on 8 April 2019 (2 pages) |
10 April 2019 | Resolutions
|
1 April 2019 | Notification of Po Shan Company Limited as a person with significant control on 25 July 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 13 December 2018
|
19 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
29 November 2018 | Second filing of a statement of capital following an allotment of shares on 18 July 2018
|
1 August 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
27 July 2018 | Resolutions
|
27 April 2018 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 November 2017 | Registration of charge 110101040001, created on 23 November 2017 (32 pages) |
29 November 2017 | Registration of charge 110101040001, created on 23 November 2017 (32 pages) |
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|