Bishop's Avenue
London
SW6 6EA
Director Name | James Lawrence Hall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(1 year after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Architectural Conservation Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Fulham Palace Bishop's Avenue London SW6 6EA |
Director Name | Laura Morgante |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 December 2018(1 year after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Fulham Palace Bishop's Avenue London SW6 6EA |
Director Name | Mr Thomas Peregrine Stansfeld Bryant |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Fulham Palace Bishop's Avenue London SW6 6EA |
Director Name | Carolyn Helen Goodfellow |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Fulham Palace Bishop's Avenue London SW6 6EA |
Registered Address | The Courtyard Fulham Palace Bishop's Avenue London SW6 6EA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 3 weeks from now) |
4 December 2018 | Delivered on: 20 December 2018 Persons entitled: Thomas Peregrine Bryant Katharine Mildred Bryant Classification: A registered charge Outstanding |
---|
4 January 2024 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 February 2023 | Termination of appointment of Carolyn Helen Goodfellow as a director on 26 January 2023 (1 page) |
20 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
16 May 2019 | Cessation of Thomas Peregrine Stansfeld Bryant as a person with significant control on 4 December 2018 (1 page) |
16 May 2019 | Notification of Peregrine Bryant Trustees Limited as a person with significant control on 4 December 2018 (2 pages) |
5 March 2019 | Sub-division of shares on 4 December 2018 (6 pages) |
25 January 2019 | Second filing of Confirmation Statement dated 15/11/2018 (4 pages) |
7 January 2019 | Resolutions
|
4 January 2019 | Appointment of Carolyn Helen Goodfellow as a director on 4 December 2018 (2 pages) |
4 January 2019 | Appointment of James Lawrence Hall as a director on 4 December 2018 (2 pages) |
4 January 2019 | Appointment of Paul David Chatham as a director on 4 December 2018 (2 pages) |
4 January 2019 | Appointment of Laura Morgante as a director on 4 December 2018 (2 pages) |
20 December 2018 | Registration of charge 110683650001, created on 4 December 2018 (31 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with updates
|
3 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
21 March 2018 | Current accounting period shortened from 30 November 2018 to 31 March 2018 (1 page) |
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|