London
W1U 3PH
Secretary Name | Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Barry Allan Mosheim |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Timothy John Hockings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 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 | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
6 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 December 2021 (16 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
15 December 2020 | Appointment of Mr Andrew Michael Long as a director on 4 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Timothy John Hockings as a director on 4 December 2020 (1 page) |
1 July 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 25 November 2019
|
2 January 2020 | Notification of Pentland Industries Limited as a person with significant control on 25 November 2019 (2 pages) |
2 January 2020 | Cessation of Pentland Group Limited as a person with significant control on 25 November 2019 (1 page) |
24 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
23 December 2019 | Appointment of Barry Allan Mosheim as a director on 20 December 2019 (2 pages) |
6 December 2019 | Company name changed manchester square 4 LIMITED\certificate issued on 06/12/19
|
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 July 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages) |
28 June 2018 | Incorporation Statement of capital on 2018-06-28
|