London
W1J 6QD
Director Name | Christopher James Taylor |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | C/O The Office Group 7 - 8 Stratford Place London W1C 1AY |
Registered Address | 21 Bruton Street London W1J 6QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
21 July 2022 | Termination of appointment of Christopher James Taylor as a director on 14 June 2022 (1 page) |
21 July 2022 | Registered office address changed from C/O the Office Group 7 - 8 Stratford Place London W1C 1AY United Kingdom to 21 Bruton Street London W1J 6QD on 21 July 2022 (1 page) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 July 2021 | Director's details changed for Simon Guy Fisher on 17 August 2020 (2 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
20 November 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
4 November 2019 | Registered office address changed from C/O the Office Group 91 Wimpole Street Marylebone London W1G 0EF United Kingdom to C/O the Office Group 7 - 8 Stratford Place London W1C 1AY on 4 November 2019 (1 page) |
4 September 2019 | Registered office address changed from Second Home 68 Hanbury Street London E1 5JL United Kingdom to C/O the Office Group 91 Wimpole Street Marylebone London W1G 0EF on 4 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
16 July 2019 | Director's details changed for Simon Guy Fisher on 4 August 2018 (2 pages) |
4 July 2018 | Incorporation Statement of capital on 2018-07-04
|