Tavistock Square
London
WC1H 9LG
Director Name | Assetree Group 2 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2021(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr James Andrew Trickett |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Ravi Vekaria |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Gauri Talathi-Lamb |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | James Gerald Lamb |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Miss Jessica Ruth Chai |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
22 January 2021 | Termination of appointment of Gauri Talathi-Lamb as a director on 21 January 2021 (1 page) |
---|---|
22 January 2021 | Termination of appointment of James Andrew Trickett as a director on 21 January 2021 (1 page) |
22 January 2021 | Appointment of Assetree Group 2 Ltd as a director on 21 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Ravi Vekaria as a director on 21 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Jessica Ruth Chai as a director on 21 January 2021 (1 page) |
13 August 2020 | Change of details for Assetree Group 2 Ltd as a person with significant control on 7 August 2020 (2 pages) |
6 August 2020 | Cessation of Ravi Vekaria as a person with significant control on 17 July 2020 (1 page) |
6 August 2020 | Notification of Assetree Group 2 Ltd as a person with significant control on 17 July 2020 (2 pages) |
6 August 2020 | Cessation of James Andrew Trickett as a person with significant control on 17 July 2020 (1 page) |
22 June 2020 | Change of details for Mr James Andrew Trickett as a person with significant control on 18 June 2020 (2 pages) |
22 June 2020 | Change of details for Mr Ravi Vekaria as a person with significant control on 18 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Ravi Vekaria on 18 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr James Andrew Trickett on 18 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from 2a Holmbush Road Putney London SW15 3LE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 18 June 2020 (1 page) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 March 2020 | Notification of James Andrew Trickett as a person with significant control on 20 March 2020 (2 pages) |
27 March 2020 | Notification of Ravi Vekaria as a person with significant control on 20 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
26 March 2020 | Withdrawal of a person with significant control statement on 26 March 2020 (2 pages) |
12 March 2020 | Notification of a person with significant control statement (2 pages) |
12 March 2020 | Previous accounting period shortened from 30 November 2019 to 30 September 2019 (1 page) |
11 March 2020 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
17 January 2020 | Cessation of Ravi Vekaria as a person with significant control on 6 December 2019 (1 page) |
17 January 2020 | Cessation of James Andrew Trickett as a person with significant control on 6 December 2019 (1 page) |
8 January 2020 | Appointment of Ms Jessica Ruth Chai as a director on 12 December 2019 (2 pages) |
7 January 2020 | Appointment of Mr James Gerald Lamb as a director on 12 December 2019 (2 pages) |
7 January 2020 | Appointment of Mrs Gauri Talathi-Lamb as a director on 12 December 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
10 July 2019 | Registered office address changed from 2nd Floor, Berkeley Square, Berkeley Square House Mayfair London W1J 6BD United Kingdom to 2a Holmbush Road Putney London SW15 3LE on 10 July 2019 (2 pages) |
12 June 2018 | Incorporation Statement of capital on 2018-06-12
|