London
SW1H 0BB
Director Name | Mr Nicholas John Stuttard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(3 years after company formation) |
Appointment Duration | 3 years |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | 55 Broadway London SW1H 0BB |
Director Name | Mr Michael Bedford Hughes |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ |
Director Name | Mr Miles Thomas Tinklin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ |
Secretary Name | Mr Michael Bedford Hughes |
---|---|
Status | Resigned |
Appointed | 09 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ |
Registered Address | 55 Broadway London SW1H 0BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
6 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
9 December 2023 | Registered office address changed from 55 Broadway London SW1H 0BD England to 55 Broadway London SW1H 0BB on 9 December 2023 (1 page) |
9 December 2023 | Director's details changed for Mr Nicholas John Stuttard on 9 December 2023 (2 pages) |
9 December 2023 | Change of details for Roswell Industrial Limited as a person with significant control on 9 December 2023 (2 pages) |
9 December 2023 | Director's details changed for Mr Steven Michael Howat on 9 December 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
27 March 2023 | Registered office address changed from 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ England to 55 Broadway London SW1H 0BD on 27 March 2023 (1 page) |
30 May 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
30 May 2022 | Director's details changed for Mr Nicholas John Stuttard on 22 April 2021 (2 pages) |
30 May 2022 | Change of details for Roswell Industrial Limited as a person with significant control on 22 April 2021 (2 pages) |
30 May 2022 | Director's details changed for Mr Steven Michael Howat on 22 April 2021 (2 pages) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 April 2021 | Cessation of Michael Bedford Hughes as a person with significant control on 22 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Michael Bedford Hughes as a director on 22 April 2021 (1 page) |
23 April 2021 | Registered office address changed from 18 Hartford Close Harborne Birmingham B17 8AU United Kingdom to 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ on 23 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Miles Thomas Tinklin as a director on 22 April 2021 (1 page) |
23 April 2021 | Appointment of Mr Nicholas John Stuttard as a director on 22 April 2021 (2 pages) |
23 April 2021 | Appointment of Steven Michael Howat as a director on 22 April 2021 (2 pages) |
23 April 2021 | Notification of Roswell Industrial Limited as a person with significant control on 22 April 2021 (2 pages) |
23 April 2021 | Cessation of Miles Thomas Tinklin as a person with significant control on 22 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Michael Bedford Hughes as a secretary on 22 April 2021 (1 page) |
17 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
11 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 May 2018 | Notification of Michael Bedford Hughes as a person with significant control on 9 April 2018 (2 pages) |
21 May 2018 | Cessation of Michael Bedford Hughes as a person with significant control on 9 April 2018 (1 page) |
9 April 2018 | Incorporation Statement of capital on 2018-04-09
|