Hammersmith
London
W6 8DA
Director Name | Donat Andre Retif |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 December 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 3 Shortlands Hammersmith London W6 8DA |
Secretary Name | Julian Charles Brown |
---|---|
Status | Current |
Appointed | 19 April 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Shortlands 5th Floor, 3 Shortlands Hammersmith London W6 8DA |
Director Name | Mr Daniel Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shortlands 5th Floor, 3 Shortlands Hammersmith London W6 8DA |
Director Name | Mr Alexander George Courtenay Francis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shortlands 5th Floor, 3 Shortlands Hammersmith London W6 8DA |
Director Name | Ms Amy Louise Yateman-Smith |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shortlands 5th Floor, 3 Shortlands Hammersmith London W6 8DA |
Secretary Name | Moushumi Sharmacharja |
---|---|
Status | Resigned |
Appointed | 01 October 2019(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 3 Shortlands Hammersmith London W6 8DA |
Registered Address | Shortlands 5th Floor, 3 Shortlands Hammersmith London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
23 April 2021 | Delivered on: 27 April 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
23 April 2021 | Delivered on: 27 April 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries (As Defined in the Charging Instrument) Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in, among other things, land and intellectual property. None is specified. See the charging instrument for more details. Outstanding |
23 April 2021 | Delivered on: 27 April 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries (As Defined in the Charging Instrument) Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in, among other things, land and intellectual property. None is specified. See the charging instrument for more details. Outstanding |
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in, among other things, land and intellectual property. None is specified. See the instrument for more details. Outstanding |
24 May 2018 | Delivered on: 30 May 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
28 July 2020 | Registration of charge 113343380002, created on 24 July 2020 (80 pages) |
---|---|
27 July 2020 | Full accounts made up to 31 October 2019 (31 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Alexander George Courtenay Francis as a director on 24 April 2020 (1 page) |
9 December 2019 | Appointment of Donat Andre Retif as a director on 9 December 2019 (2 pages) |
14 November 2019 | Appointment of Moushumi Sharmacharja as a secretary on 1 October 2019 (2 pages) |
18 July 2019 | Full accounts made up to 31 October 2018 (27 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
21 December 2018 | Registered office address changed from 4th Floor (South) of the Triangle 5-17 Hammersmith Grove London W6 0LG England to Shortlands 5th Floor, 3 Shortlands Hammersmith London W6 8DA on 21 December 2018 (1 page) |
8 November 2018 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (3 pages) |
7 June 2018 | Appointment of Ms Amy Louise Yateman-Smith as a director on 24 May 2018 (2 pages) |
5 June 2018 | Appointment of Mr Alexander George Courtenay Francis as a director on 24 May 2018 (2 pages) |
5 June 2018 | Appointment of Mr Chris Mccavert as a director on 24 May 2018 (2 pages) |
5 June 2018 | Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to 4th Floor (South) of the Triangle 5-17 Hammersmith Grove London W6 0LG on 5 June 2018 (1 page) |
30 May 2018 | Registration of charge 113343380001, created on 24 May 2018 (67 pages) |
27 April 2018 | Incorporation Statement of capital on 2018-04-27
|