London
WC2E 7HA
Director Name | Mr Chris Middleton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(5 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower House 10 Southampton Street London WC2E 7HA |
Director Name | Mr Paul Joseph Harbard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower House 10 Southampton Street London WC2E 7HA |
Director Name | Mr Marc Ferdinand Vlessing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British,Dutch |
Status | Resigned |
Appointed | 12 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House 10 Southampton Street London WC2E 7HA |
Director Name | Mr Paul James Rickard |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tower House 10 Southampton Street London WC2E 7HA |
Registered Address | Tower House 10 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 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 | Small |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
23 April 2019 | Delivered on: 25 April 2019 Persons entitled: Greater London Authority Classification: A registered charge Particulars: The freehold property known as 2 to 10 (even numbers) ossory road, london, SE1 5AN and comprising the whole of registered title number TGL25819. Outstanding |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
21 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
24 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
11 August 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Paul Joseph Harbard as a director on 31 January 2020 (1 page) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Paul James Rickard as a director on 28 March 2019 (2 pages) |
25 April 2019 | Registration of charge 114098300001, created on 23 April 2019 (38 pages) |
21 June 2018 | Resolutions
|
19 June 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
12 June 2018 | Incorporation Statement of capital on 2018-06-12
|