London
SW7 4LX
Director Name | Mr Philip Edward Jeffcock |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 9 North Audley Street London W1K 6ZD |
Director Name | Mr Mark Anthony Kibblewhite |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Garnstone Manor Woodland Rise Sevenoaks Kent TN15 0HY |
Director Name | Mr Michael James Riccomini |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 9 North Audley Street London W1K 6ZD |
Registered Address | 11a Colbeck Mews London SW7 4LX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
15 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
13 March 2018 | Incorporation Statement of capital on 2018-03-13
|