Bromley
BR2 0LS
Director Name | Mr Stuart Douglas Young |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Shortlands Grove Bromley BR2 0LS |
Director Name | Mr Timothy David Corrie |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Director Name | Donald L Taffner |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Bedford Square London WC1B 3RA |
Secretary Name | Mr Robert James Chester |
---|---|
Status | Current |
Appointed | 05 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Shields Cottages The Street Plaxtol Sevenoaks TN15 0QW |
Registered Address | 10 Bedford Square London WC1B 3RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 August 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
24 March 2023 | Company name changed andrew roach talent LIMITED\certificate issued on 24/03/23
|
22 March 2023 | Termination of appointment of Stuart Douglas Young as a director on 7 March 2023 (1 page) |
22 March 2023 | Cessation of Stuart Douglas Young as a person with significant control on 7 March 2023 (1 page) |
22 March 2023 | Cessation of Andrew James Roach as a person with significant control on 7 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Andrew James Roach as a director on 7 March 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
24 December 2020 | Previous accounting period shortened from 28 June 2020 to 31 December 2019 (1 page) |
10 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 June 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
9 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
22 August 2019 | Notification of Donald Lawrence Taffner Jr as a person with significant control on 5 March 2019 (2 pages) |
22 August 2019 | Appointment of Mr Timothy David Corrie as a director on 5 March 2019 (2 pages) |
22 August 2019 | Appointment of Mr Robert James Chester as a secretary on 5 March 2019 (2 pages) |
22 August 2019 | Appointment of Mr Donald Lawrence Taffner Jr as a director on 5 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
29 July 2019 | Registered office address changed from Unit 1a and 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE United Kingdom to 10 Bedford Square London WC1B 3RA on 29 July 2019 (1 page) |
26 June 2018 | Incorporation Statement of capital on 2018-06-26
|