London
SW1V 1NZ
Director Name | Mr Benjamin Gordon Puddle |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Henry William Elston |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Registered Address | 28 Eccleston Square London SW1V 1NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
1 May 2018 | Delivered on: 4 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
11 August 2023 | Termination of appointment of Henry William Elston as a director on 10 August 2023 (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 July 2022 | Registered office address changed from 1 Albemarle Street Mayfair London W1S 4HA to 28 Eccleston Square London SW1V 1NZ on 13 July 2022 (1 page) |
5 July 2022 | Satisfaction of charge 113053620001 in full (1 page) |
18 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
31 May 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
26 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
26 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
8 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
8 April 2019 | Previous accounting period shortened from 30 April 2019 to 30 September 2018 (1 page) |
11 September 2018 | Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom to 1 Albemarle Street Mayfair London W1S 4HA on 11 September 2018 (2 pages) |
4 May 2018 | Registration of charge 113053620001, created on 1 May 2018 (21 pages) |
11 April 2018 | Incorporation Statement of capital on 2018-04-11
|