London
W1W 8BE
Director Name | Mr Colin John Mitchell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Stephen Michael Watts |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
7 October 2020 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr Christopher Colin Barrow on 18 June 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Stephen Michael Watts on 18 June 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Colin John Mitchell on 18 June 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 October 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
9 October 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Change of details for Metropolitan Safe Custody Limited as a person with significant control on 18 June 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|