London
SW3 2PT
Director Name | Miss Anna Florence Wendy Loake |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Halsey Street London SW3 2PT |
Registered Address | 35 Tournay Road Tournay Road London SW6 7UG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
12 September 2018 | Delivered on: 12 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
18 June 2023 | Confirmation statement made on 13 May 2023 with updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
2 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
23 July 2021 | Registered office address changed from 28 Halsey Street London SW3 2PT England to 35 Tournay Road Tournay Road London SW6 7UG on 23 July 2021 (1 page) |
23 July 2021 | Change of details for Mr Henry Robert Fitzroy John Marquess of Worcester as a person with significant control on 23 July 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
29 January 2021 | Director's details changed for Mr Henry Robert Worcester on 27 January 2021 (2 pages) |
27 January 2021 | Change of details for Mr Henry Robert Worcester as a person with significant control on 27 January 2021 (2 pages) |
10 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
20 September 2018 | Resolutions
|
13 September 2018 | Termination of appointment of Anna Florence Wendy Loake as a director on 13 September 2018 (1 page) |
12 September 2018 | Registration of charge 113598990001, created on 12 September 2018 (43 pages) |
23 July 2018 | Appointment of Miss Anna Wendy Florence Loake as a director on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Miss Anna Wendy Florence Loake on 23 July 2018 (2 pages) |
18 June 2018 | Director's details changed for Bobby Worcester on 15 June 2018 (2 pages) |
15 June 2018 | Change of details for Bobby Worcester as a person with significant control on 15 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from Badminton House Badminton House Badminton South Gloucestershire GL9 1DB United Kingdom to 28 Halsey Street London SW3 2PT on 13 June 2018 (1 page) |
14 May 2018 | Incorporation Statement of capital on 2018-05-14
|