London
EC2M 5PS
Director Name | Mr Paul Brett Foster |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
6 June 2018 | Delivered on: 6 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as swingbridge trading estate, kernan drive, loughborough, LE11 5JF as registered at the land registry with title number LT289822. Outstanding |
---|---|
22 May 2018 | Delivered on: 25 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 May 2018 | Delivered on: 22 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Termination of appointment of D & a Nominees Limited as a director on 30 September 2019 (1 page) |
14 August 2019 | Director's details changed for Mr Paul Brett Foster on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr David Andrew Foster on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr David Andrew Foster on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Paul Brett Foster on 14 August 2019 (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
6 June 2018 | Registration of charge 112345320003, created on 6 June 2018 (43 pages) |
25 May 2018 | Registration of charge 112345320002, created on 22 May 2018 (36 pages) |
22 May 2018 | Registration of charge 112345320001, created on 22 May 2018 (45 pages) |
5 March 2018 | Incorporation Statement of capital on 2018-03-05
|