Barnet
EN5 5YL
Director Name | Ms Amanda Hamilton-Stanley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(same day as company formation) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Alain Dufosse |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(same day as company formation) |
Role | Director Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Catherine Louise Thompson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2018(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2019) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Francisco Recuero |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2020) |
Role | Group Global Innovation Director |
Country of Residence | France |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Registered Address | C/O Valentine & Co Galley House Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 6 November 2022 (overdue) |
22 August 2023 | Liquidators' statement of receipts and payments to 27 June 2023 (14 pages) |
---|---|
1 July 2022 | Registered office address changed from Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG United Kingdom to Galley House Moon Lane Barnet EN5 5YL on 1 July 2022 (2 pages) |
1 July 2022 | Resolutions
|
1 July 2022 | Statement of affairs (9 pages) |
1 July 2022 | Appointment of a voluntary liquidator (3 pages) |
22 June 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
11 May 2021 | Termination of appointment of Francisco Recuero as a director on 31 August 2020 (1 page) |
12 February 2021 | Full accounts made up to 30 June 2020 (26 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
6 October 2020 | Change of details for a person with significant control (2 pages) |
6 October 2020 | Change of details for Tyl Uk Holding Limited as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Registered office address changed from Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN United Kingdom to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 5 October 2020 (1 page) |
24 December 2019 | Full accounts made up to 30 June 2019 (24 pages) |
9 December 2019 | Appointment of Simon Lancelot as a director on 6 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Stuart Macnab as a director on 6 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Catherine Louise Thompson as a director on 6 December 2019 (1 page) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
18 October 2019 | Change of details for Tyl Uk Holding Limited as a person with significant control on 16 October 2019 (2 pages) |
4 September 2019 | Appointment of Francisco Recuero as a director on 2 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Alain Dufosse as a director on 2 September 2019 (1 page) |
2 April 2019 | Full accounts made up to 30 June 2018 (20 pages) |
31 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
12 October 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / alain dufosse (2 pages) |
10 September 2018 | Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
24 November 2017 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (3 pages) |
24 November 2017 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (3 pages) |
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|