London
W1K 3QT
Director Name | Mr Jaspal Singh Badyal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Martin Stuart Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clubhouse 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Grant James Singlehurst-Ward |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill The Club House London W1K 3QT |
Director Name | Mr Mark Strawbridge |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill The Club House London W1K 3QT |
Registered Address | The Clubhouse 50 Grosvenor Hill London W1K 3QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
12 February 2024 | Termination of appointment of Mark Strawbridge as a director on 12 February 2024 (1 page) |
---|---|
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
29 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (6 pages) |
20 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Unaudited abridged accounts made up to 28 February 2022 (6 pages) |
26 May 2022 | Appointment of Mr Jaspal Singh Badyal as a director on 26 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Martin Stuart Lee as a director on 26 May 2022 (1 page) |
23 May 2022 | Termination of appointment of Grant James Singlehurst-Ward as a director on 23 May 2022 (1 page) |
17 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (6 pages) |
15 April 2021 | Appointment of Mr Mark Strawbridge as a director on 15 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mr Martin Stuart Lee on 15 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mrs Mandeep Kaur Badyal on 15 April 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
4 June 2020 | Appointment of Mr Grant James Singlehurst-Ward as a director on 4 June 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
7 June 2019 | Registered office address changed from The Club House 50 Grosvenor Hill London W1K 3QT England to The Clubhouse 50 Grosvenor Hill London W1K 3QT on 7 June 2019 (1 page) |
26 April 2019 | Registered office address changed from Victory Way Admirals Park Crossways Dartford Kent DA2 6QD England to The Club House 50 Grosvenor Hill London W1K 3QT on 26 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Martin Stuart Lee as a director on 23 March 2018 (2 pages) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|