Twickenham
TW1 3QS
Director Name | Mr Eric Patrick Christian Ettenne Everard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 14 June 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 May 2023) |
Role | Chief Executive |
Country of Residence | Belgium |
Correspondence Address | Second Floor Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Ms Jennifer Claridge |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Director Name | Mr Christopher Thomas Edmonds |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Registered Address | Second Floor Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
18 June 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
30 July 2019 | Resolutions
|
22 June 2019 | Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Second Floor Regal House 70 London Road Twickenham TW1 3QS on 22 June 2019 (1 page) |
22 June 2019 | Appointment of Mr Eric Patrick Christian Ettenne Everard as a director on 14 June 2019 (2 pages) |
22 June 2019 | Appointment of Mr Matthew Edward Benyon as a director on 14 June 2019 (2 pages) |
22 June 2019 | Cessation of Christopher Thomas Edmonds as a person with significant control on 14 June 2019 (1 page) |
22 June 2019 | Termination of appointment of Christopher Thomas Edmonds as a director on 14 June 2019 (1 page) |
22 June 2019 | Termination of appointment of Jennifer Claridge as a director on 14 June 2019 (1 page) |
22 June 2019 | Notification of Easyfairs Uk Limited as a person with significant control on 14 June 2019 (2 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 June 2019 | Director's details changed for Mr Christopher Thomas Edmonds on 11 June 2019 (2 pages) |
29 May 2019 | Change of details for Mr Christopher Thomas Edmonds as a person with significant control on 15 April 2019 (2 pages) |
29 May 2019 | Cessation of Jennifer Claridge as a person with significant control on 15 April 2019 (1 page) |
9 May 2019 | Confirmation statement made on 29 April 2019 with updates (6 pages) |
30 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
23 November 2018 | Resolutions
|
4 October 2018 | Change of details for Ms Jennifer Claridge as a person with significant control on 19 June 2018 (2 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
28 June 2018 | Resolutions
|
30 April 2018 | Incorporation Statement of capital on 2018-04-30
|