London
N1 7BZ
Director Name | Mr Peter Rodney Snowden |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn 19d Rydens Avenue Walton-On-Thames Surrey KT12 3JB |
Director Name | Mr Jonathan Eric Dashfield Pusey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manely House St. Veep Lostwithiel Cornwall PL22 0NS |
Director Name | Mr Robert Paul Howard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Gerald Lane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Warlingham Surrey CR6 9PP |
Director Name | Mr Nigel Leslie Vellacott Meares |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 11 Stone Buildings Lincoln's Inn London WC2A 3TG |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Registered Address | 277 Gray's Inn Road London WC1X 8QF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
2 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
3 March 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
13 June 2022 | Notification of a person with significant control statement (2 pages) |
19 May 2022 | Cessation of Nigel Leslie Vellacott Meares as a person with significant control on 12 October 2021 (1 page) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
19 May 2022 | Registered office address changed from Suite 308 322 High Holborn London WC1V 7PB United Kingdom to 277 Gray's Inn Road London WC1X 8QF on 19 May 2022 (1 page) |
19 May 2022 | Cessation of Peter Rodney Snowden as a person with significant control on 12 October 2021 (1 page) |
6 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
19 October 2021 | Appointment of Mr Jonathan Eric Dashfield Pusey as a director on 12 October 2021 (2 pages) |
19 May 2021 | Notification of Peter Rodney Snowden as a person with significant control on 1 May 2021 (2 pages) |
19 May 2021 | Notification of Nigel Leslie Vellacott Meares as a person with significant control on 1 October 2020 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
19 May 2021 | Withdrawal of a person with significant control statement on 19 May 2021 (2 pages) |
19 May 2021 | Change of details for Mr Nigel Leslie Vellacott Meares as a person with significant control on 1 May 2021 (2 pages) |
22 April 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
22 April 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
27 October 2020 | Appointment of Mr Peter Rodney Snowden as a director on 27 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Brian Thomas Wadlow as a director on 14 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Nigel Leslie Vellacott Meares as a director on 14 October 2020 (2 pages) |
9 April 2020 | Termination of appointment of Gerald Lane as a director on 29 February 2020 (1 page) |
9 April 2020 | Termination of appointment of Nigel Leslie Vellacott Meares as a director on 29 February 2020 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
9 April 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to Suite 308 322 High Holborn London WC1V 7PB on 9 April 2020 (1 page) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 April 2020 | Termination of appointment of Robert Paul Howard as a director on 3 April 2020 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
2 May 2018 | Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to 62 Wilson Street London EC2A 2BU on 2 May 2018 (1 page) |
10 April 2018 | Incorporation Statement of capital on 2018-04-10
|