London
W1A 2JZ
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Andrew Ian Rogers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Patrick Julian Hulme Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | Miss Carol Ann Stratton |
---|---|
Status | Current |
Appointed | 04 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr John Paul Matthews |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
30 March 2023 | Delivered on: 3 April 2023 Persons entitled: Leumi UK Group Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
3 October 2018 | Delivered on: 7 October 2018 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
9 August 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
3 May 2023 | Satisfaction of charge 113475140001 in full (1 page) |
3 April 2023 | Registration of charge 113475140002, created on 30 March 2023 (39 pages) |
13 November 2022 | Termination of appointment of Timothy Kennar Allibone as a director on 11 November 2022 (1 page) |
1 November 2022 | Appointment of Mr John Paul Matthews as a director on 1 November 2022 (2 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
2 July 2021 | Director's details changed for Mr Patrick Julian Hulme Smith on 29 July 2020 (2 pages) |
7 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
7 October 2018 | Registration of charge 113475140001, created on 3 October 2018 (38 pages) |
30 July 2018 | Secretary's details changed for Ms Carol Ann Stratton on 4 May 2018 (1 page) |
30 July 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
4 May 2018 | Incorporation Statement of capital on 2018-05-04
|