London
EC1M 6DQ
Director Name | Mr John Parnell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead HP2 7TR |
Director Name | Mr Robert John William Wotherspoon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Associate Chartered Accountant (Aca) |
Country of Residence | England |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead HP2 7TR |
Director Name | Mr Christakis Christofi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Skelston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Fabrice Tillette De Clermont Tonnerre |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Registered Address | 30-31 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 30 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 February 2023 | Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on 3 February 2023 (1 page) |
20 December 2022 | Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 16 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Alan Dawson as a director on 16 December 2022 (1 page) |
30 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
12 October 2021 | Appointment of Alan Dawson as a director on 1 October 2021 (2 pages) |
30 September 2021 | Termination of appointment of Robert Skelston as a director on 30 September 2021 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
20 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 December 2019 (7 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
29 November 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
18 October 2018 | Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 25 May 2018 (2 pages) |
18 October 2018 | Withdrawal of a person with significant control statement on 18 October 2018 (2 pages) |
18 October 2018 | Notification of Catalyst Msdl Limited as a person with significant control on 25 May 2018 (2 pages) |
19 June 2018 | Appointment of Mr Robert John William Wotherspoon as a director on 25 May 2018 (2 pages) |
18 June 2018 | Appointment of Mr John Parnell as a director on 25 May 2018 (2 pages) |
18 June 2018 | Appointment of Mr Robert Skelston as a director on 25 May 2018 (2 pages) |
18 June 2018 | Termination of appointment of Christakis Christofi as a director on 25 May 2018 (1 page) |
15 June 2018 | Change of share class name or designation (2 pages) |
8 June 2018 | Resolutions
|
31 May 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
11 May 2018 | Incorporation Statement of capital on 2018-05-11
|