London
EC1M 3JU
Director Name | Ms Dyann Rachelle Heward-Mills |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Farringdon Road London EC1M 3JU |
Director Name | Martin Henry Heward-Mills |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Farringdon Road London EC1M 3JU |
Director Name | Dr Paul John Bostock |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Bailey London EC4M 7EF |
Director Name | Mrs Sylvia Bostock |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Bailey London EC4M 7EF |
Director Name | Dr Frances Konadu Baawuah |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Bailey London EC4M 7EF |
Registered Address | 77 Farringdon Road London EC1M 3JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
11 January 2024 | Confirmation statement made on 23 December 2023 with updates (5 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
11 May 2023 | Notification of Hewardmills Holdings Limited as a person with significant control on 14 September 2022 (2 pages) |
11 May 2023 | Cessation of Dyann Rachelle Heward-Mills as a person with significant control on 14 September 2022 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
24 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 November 2021 | Director's details changed for Martin Henry Heward-Mills on 1 November 2021 (2 pages) |
4 February 2021 | Memorandum and Articles of Association (16 pages) |
4 February 2021 | Resolutions
|
4 February 2021 | Statement of company's objects (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
16 December 2020 | Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to 77 Farringdon Road 77 Farringdon Road London EC1M 3JU on 16 December 2020 (1 page) |
16 December 2020 | Registered office address changed from 77 Farringdon Road 77 Farringdon Road London EC1M 3JU England to 77 Farringdon Road London EC1M 3JU on 16 December 2020 (1 page) |
26 June 2020 | Change of details for Ms Dyann Rachelle Heward-Mills as a person with significant control on 15 March 2019 (2 pages) |
26 June 2020 | Register inspection address has been changed to 77 Farringdon Road London EC1M 3JU (1 page) |
6 March 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 April 2019 | Termination of appointment of Frances Baawuah as a director on 11 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
19 December 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
18 December 2018 | Termination of appointment of Sylvia Bostock as a director on 12 November 2018 (1 page) |
18 December 2018 | Termination of appointment of Paul John Bostock as a director on 12 November 2018 (1 page) |
30 September 2018 | Appointment of Martin Henry Heward-Mills as a director on 16 August 2018 (2 pages) |
19 February 2018 | Incorporation
Statement of capital on 2018-02-19
|
19 February 2018 | Incorporation
Statement of capital on 2018-02-19
|