London
SW1A 1EE
Director Name | Mr Robert Hugh Nineham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St James's Street London SW1A 1EE |
Secretary Name | Miss Samantha Louise Garner |
---|---|
Status | Current |
Appointed | 14 September 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Byron House 7-9 St James's Street London SW1A 1EE |
Director Name | Nizar Al Bassam |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St James's Street London SW1A 1EE |
Director Name | Dalinc Ariburnu |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British,Turkish |
Status | Resigned |
Appointed | 20 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St James's Street London SW1A 1EE |
Secretary Name | Robert Hugh Nineham |
---|---|
Status | Resigned |
Appointed | 20 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Byron House 7-9 St James's Street London SW1A 1EE |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2017(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2017(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Byron House 7-9 St James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
3 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
26 July 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
8 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
9 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
17 September 2020 | Appointment of Mr Robert Hugh Nineham as a director on 14 September 2020 (2 pages) |
15 September 2020 | Appointment of Miss Samantha Louise Garner as a secretary on 14 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Nizar Al Bassam as a director on 14 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Robert Hugh Nineham as a secretary on 14 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Dalinc Ariburnu as a director on 14 September 2020 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
1 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
12 October 2018 | Current accounting period extended from 30 June 2018 to 31 March 2019 (1 page) |
14 August 2018 | Notification of Dalinc Ariburnu as a person with significant control on 13 August 2018 (2 pages) |
14 August 2018 | Notification of Nizar Al-Bassam as a person with significant control on 13 August 2018 (2 pages) |
14 August 2018 | Withdrawal of a person with significant control statement on 14 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Joshua Casey Dennis Purvis as a director on 8 August 2018 (2 pages) |
21 December 2017 | Termination of appointment of Huntsmoor Limited as a director on 21 December 2017 (1 page) |
21 December 2017 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
21 December 2017 | Termination of appointment of Huntsmoor Nominees Limited as a director on 21 December 2017 (1 page) |
20 December 2017 | Incorporation Statement of capital on 2017-12-20
|
20 December 2017 | Incorporation Statement of capital on 2017-12-20
|