London
W1S 1FE
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2021) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2017(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
15 June 2018 | Delivered on: 21 June 2018 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Outstanding |
---|
3 February 2021 | Full accounts made up to 30 June 2020 (19 pages) |
---|---|
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
4 February 2020 | Cessation of Trenport Property Holdings Limited as a person with significant control on 4 October 2019 (1 page) |
4 February 2020 | Notification of Provenance Investments Limited as a person with significant control on 4 October 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
25 June 2019 | Director's details changed for Mr Richard John Hall on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Selwyn Heycock on 25 June 2019 (2 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (18 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
21 June 2018 | Registration of charge 110773760001, created on 15 June 2018 (35 pages) |
21 February 2018 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 2nd Floor 14 st George Street London W1S 1FE on 21 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Jordan Cosec Limited as a secretary on 19 February 2018 (2 pages) |
18 January 2018 | Notification of Trenport Property Holdings Limited as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Cessation of Richard John Hall as a person with significant control on 18 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Selwyn Heycock as a director on 10 January 2018 (2 pages) |
11 January 2018 | Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page) |
22 November 2017 | Incorporation
Statement of capital on 2017-11-22
|
22 November 2017 | Incorporation
Statement of capital on 2017-11-22
|