London
SW1E 6QP
Director Name | Mr Timothy Hampton |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(5 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Zohaib Nizami |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 16th Floor City Hall 64 Victoria Street London SW1E 6QP |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2023(5 years, 4 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | 11th Floor Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Thomas McGregor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster City Council Portland House Bressenden Place London SW1E 5RS |
Director Name | Cllr Robert Rigby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Sales & Marketing (Travel Sector) |
Country of Residence | United Kingdom |
Correspondence Address | Westminster City Council 64 Victoria Street London SW1E 6QP |
Director Name | Mr Stephen David Muldoon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
Secretary Name | Mr Mohammed Parekh |
---|---|
Status | Resigned |
Appointed | 01 January 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 64 Victoria Street London SW1E 6QP |
Director Name | Ms Barbara Brownlee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Crescent London NW2 6HA |
Director Name | Dr Jacqueline Elizabeth Ada Wilkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2022) |
Role | Westminster City Councillor |
Country of Residence | England |
Correspondence Address | Westminster City Council, 64 Victoria Street London SW1E 6QP |
Secretary Name | Ms Kenni Balogun |
---|---|
Status | Resigned |
Appointed | 02 December 2021(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2023) |
Role | Company Director |
Correspondence Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Neil Fredrick Wightman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2022(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor, City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Jake Jon Bacchus |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2022(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
Secretary Name | Capsticks Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2020(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 July 2020) |
Correspondence Address | 1 St. Georges Road London SW19 4DR |
Secretary Name | Campbell Tickell (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2023) |
Correspondence Address | 11 The Crescent London NW2 6HA |
Registered Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
21 February 2024 | Appointment of Mr Zohaib Nizami as a director on 9 February 2024 (2 pages) |
---|---|
19 February 2024 | Termination of appointment of Jake Jon Bacchus as a director on 9 February 2024 (1 page) |
6 December 2023 | Appointment of Mr Timothy Hampton as a director on 27 November 2023 (2 pages) |
6 December 2023 | Termination of appointment of Neil Fredrick Wightman as a director on 27 November 2023 (1 page) |
23 October 2023 | Appointment of Ingleby Nominees Limited as a secretary on 23 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Campbell Tickell as a secretary on 23 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Kenni Balogun as a secretary on 23 October 2023 (1 page) |
18 October 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
27 September 2023 | Director's details changed for Mr Neil Fredrick Wightman on 27 September 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
9 August 2023 | Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
9 August 2023 | Register inspection address has been changed to Gowling Wlg (Uk) Llp 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
1 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
3 October 2022 | Appointment of Mr Jake Jon Bacchus as a director on 7 July 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
20 June 2022 | Termination of appointment of Jacqueline Elizabeth Ada Wilkinson as a director on 16 May 2022 (1 page) |
20 April 2022 | Appointment of Mr Neil Fredrick Wightman as a director on 11 January 2022 (2 pages) |
20 April 2022 | Termination of appointment of Stephen David Muldoon as a director on 31 March 2022 (1 page) |
5 April 2022 | Registered office address changed from City Hall Victoria Street London SW1E 6QP England to 13th Floor City Hall 64 Victoria Street London SW1E 6QP on 5 April 2022 (2 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (6 pages) |
13 December 2021 | Appointment of Ms Kenni Balogun as a secretary on 2 December 2021 (2 pages) |
13 December 2021 | Registered office address changed from 25 Charmouth Road St. Albans AL1 4RS England to City Hall Victoria Street London SW1E 6QP on 13 December 2021 (1 page) |
5 October 2021 | Registered office address changed from 11 the Crescent London NW2 6HA England to 25 Charmouth Road St. Albans AL1 4RS on 5 October 2021 (1 page) |
6 August 2021 | Termination of appointment of Barbara Brownlee as a director on 31 July 2021 (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 March 2021 | Amended accounts for a small company made up to 31 March 2020 (5 pages) |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Capsticks Solicitors Llp as a secretary on 28 July 2020 (1 page) |
31 July 2020 | Registered office address changed from Westminster City Council 64 Victoria Street London London SW1E 6QP to 11 the Crescent London NW2 6HA on 31 July 2020 (1 page) |
31 July 2020 | Appointment of Campbell Tickell as a secretary on 28 July 2020 (2 pages) |
17 February 2020 | Appointment of Capsticks Solicitors Llp as a secretary on 28 January 2020 (2 pages) |
14 February 2020 | Appointment of Councillor Jacqueline Elizabeth Ada Wilkinson as a director on 30 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Robert Rigby as a director on 29 January 2020 (1 page) |
11 February 2020 | Change of details for Westminster Housing Investments Limited as a person with significant control on 4 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr James Matthew Green on 4 February 2020 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (2 pages) |
7 June 2019 | Termination of appointment of Mohammed Parekh as a secretary on 7 June 2019 (1 page) |
14 May 2019 | Termination of appointment of Thomas Mcgregor as a director on 1 May 2019 (1 page) |
14 May 2019 | Appointment of Ms Barbara Brownlee as a director on 1 May 2019 (2 pages) |
27 March 2019 | Registered office address changed from 5 Strand London WC2N 5HR United Kingdom to Westminster City Council 64 Victoria Street London London SW1E 6QP on 27 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Mohammed Parekh as a secretary on 1 January 2019 (3 pages) |
9 January 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (3 pages) |
15 June 2018 | Incorporation Statement of capital on 2018-06-15
|