London
W1G 0PW
Director Name | Ms Tracy Ginette Turner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nathan McQueen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(1 year after company formation) |
Appointment Duration | 4 years (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Timothy Lodge |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
25 August 2021 | Delivered on: 25 August 2021 Persons entitled: Asheton Capital Limited Classification: A registered charge Particulars: Legal mortgage over all freehold, commonhold and/or leasehold property vested in the obligor, together with all present and future buildings, fixtures, plant and machinery which are at any time on any such property. Outstanding |
---|
13 November 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
---|---|
13 November 2020 | Resolutions
|
13 November 2020 | Change of share class name or designation (2 pages) |
13 November 2020 | Change of share class name or designation (2 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (37 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 February 2020 | Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Nathan Mcqueen as a director on 7 June 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
21 May 2018 | Incorporation Statement of capital on 2018-05-21
|