1 Radnor Terrace
London
W14 8AZ
Director Name | Mr Andrew Mark Lassetter |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Salisbury Place London SW9 6UW |
Registered Address | 52 Benson House 4 Radnor Terrace London W14 8FE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Registered office address changed from Flat 1107 30 Casson Square Southbank Place London SE1 7GY England to 52 52 Benson House 4 Radnor Terrace London W14 8FE on 7 September 2020 (1 page) |
7 September 2020 | Registered office address changed from 52 52 Benson House 4 Radnor Terrace London W14 8FE England to 52 Benson House 4 Radnor Terrace London W14 8FE on 7 September 2020 (1 page) |
27 March 2020 | Registered office address changed from Bridgeman House 12 1 Radnor Terrace London W14 8AZ England to Flat 1107 30 Casson Square Southbank Place London SE1 7GY on 27 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 May 2019 | Current accounting period extended from 31 January 2019 to 31 May 2019 (1 page) |
23 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
21 May 2018 | Cessation of Seyed Mohammad Paknejad as a person with significant control on 18 May 2018 (1 page) |
21 May 2018 | Cessation of Marwa Ahmed Alkhalaf as a person with significant control on 18 May 2018 (1 page) |
21 May 2018 | Notification of P&a Parent Company Limited as a person with significant control on 18 May 2018 (2 pages) |
29 April 2018 | Termination of appointment of Andrew Mark Lassetter as a director on 26 April 2018 (1 page) |
28 March 2018 | Change of details for Mr Seyed Mohammad Paknejad as a person with significant control on 15 January 2018 (2 pages) |
27 March 2018 | Notification of Marwa Alkhalaf as a person with significant control on 15 January 2018 (2 pages) |
27 March 2018 | Resolutions
|
15 March 2018 | Appointment of Mr Andrew Mark Lassetter as a director on 8 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Seyed Mohammad Paknejad on 25 February 2018 (2 pages) |
1 March 2018 | Change of details for Mr Seyed Mohammad Paknejad as a person with significant control on 25 February 2018 (2 pages) |
27 February 2018 | Registered office address changed from Tollard House 20 388 Kensington High Street London W14 8NL United Kingdom to Bridgeman House 12 1 Radnor Terrace London W14 8AZ on 27 February 2018 (1 page) |
15 January 2018 | Incorporation Statement of capital on 2018-01-15
|
15 January 2018 | Incorporation Statement of capital on 2018-01-15
|