London
WC1X 8QR
Director Name | Ms Catherine Helen Webster |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(5 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Delmar Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Martin |
---|---|
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 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 | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
18 May 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
---|---|
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
8 June 2018 | Appointment of Mr Andrew Winstanley as a director on 31 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Timothy Saunders as a director on 31 May 2018 (1 page) |
17 May 2018 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (2 pages) |
17 May 2018 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (2 pages) |
23 March 2018 | Incorporation Statement of capital on 2018-03-23
|