Waterloo Station
London
SE1 7LY
Director Name | Mr Christopher James Kerr |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9 St. Thomas Street London SE1 9RY |
Director Name | Mr William John Andrews |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 St. Thomas Street London SE1 9RY |
Secretary Name | Alan James Stewart |
---|---|
Status | Resigned |
Appointed | 30 September 2020(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2022) |
Role | Company Director |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Registered Address | Scott House The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
12 March 2019 | Delivered on: 12 March 2019 Persons entitled: Steven Jonathan O'hare Classification: A registered charge Particulars: None. Outstanding |
---|
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
---|---|
9 October 2020 | Second filing of Confirmation Statement dated 13 May 2020 (4 pages) |
1 October 2020 | Appointment of Alan James Stewart as a secretary on 30 September 2020 (2 pages) |
22 September 2020 | Cessation of Dep Inv & Ops Ltd as a person with significant control on 20 August 2020 (1 page) |
22 September 2020 | Notification of Hm Carlton Forest Ltd as a person with significant control on 20 August 2020 (2 pages) |
22 September 2020 | Cessation of William John Andrews as a person with significant control on 1 December 2019 (1 page) |
22 September 2020 | Notification of Steven Jonathan O'hare as a person with significant control on 16 December 2019 (2 pages) |
22 September 2020 | Cessation of Charlie Clements as a person with significant control on 1 December 2019 (1 page) |
22 September 2020 | Change of details for Dep Inv & Ops Ltd as a person with significant control on 16 December 2019 (2 pages) |
22 September 2020 | Notification of Dep Inv & Ops Ltd as a person with significant control on 16 December 2019 (2 pages) |
21 September 2020 | Change of share class name or designation (2 pages) |
21 September 2020 | Memorandum and Articles of Association (20 pages) |
21 September 2020 | Resolutions
|
21 September 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
14 May 2020 | Appointment of Mr Charles William Clements as a director on 1 December 2019 (2 pages) |
13 May 2020 | Cessation of Dep Inv & Ops Limited as a person with significant control on 1 December 2019 (1 page) |
13 May 2020 | Notification of William Andrews as a person with significant control on 1 December 2019 (2 pages) |
13 May 2020 | Notification of Charlie Clements as a person with significant control on 1 December 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates
|
13 May 2020 | Cessation of Simon James Crowe as a person with significant control on 1 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Christopher James Kerr as a director on 19 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
25 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
25 March 2019 | Resolutions
|
12 March 2019 | Registration of charge 110850090001, created on 12 March 2019 (26 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
6 November 2018 | Change of share class name or designation (2 pages) |
6 November 2018 | Resolutions
|
26 October 2018 | Notification of Simon James Crowe as a person with significant control on 26 September 2018 (2 pages) |
26 October 2018 | Cessation of William John Andrews as a person with significant control on 26 September 2018 (1 page) |
26 October 2018 | Cessation of Christopher James Kerr as a person with significant control on 26 September 2018 (1 page) |
26 October 2018 | Notification of Dep Inv & Ops Limited as a person with significant control on 26 September 2018 (2 pages) |
9 September 2018 | Previous accounting period shortened from 30 November 2018 to 31 August 2018 (1 page) |
28 November 2017 | Incorporation Statement of capital on 2017-11-28
|
28 November 2017 | Incorporation Statement of capital on 2017-11-28
|