London
SW5 0QT
Director Name | Mr Peter William Savblom |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 March 2020(1 year, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Advokat Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Service Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Jan Gunnar Astrand |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Mr Robin George Woodhead |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Robert Garen Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2020) |
Role | Digital Retoucher |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Maria Do Rosario Da Gama Lobo Salema De Souza Vasconcellos |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 March 2020(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Onslow Court Drayton Gardens London SW10 9RL |
Director Name | Glen Welsh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Secretary Name | E.L. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2022) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
31 October 2023 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 8 Hogarth Place London SW5 0QT on 31 October 2023 (1 page) |
---|---|
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
16 May 2023 | Total exemption full accounts made up to 29 July 2022 (6 pages) |
24 February 2023 | Appointment of Tlc Real Estate Service Limited as a secretary on 16 February 2023 (2 pages) |
9 November 2022 | Termination of appointment of E.L. Services Limited as a secretary on 17 October 2022 (1 page) |
9 November 2022 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 9 November 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
21 June 2022 | Termination of appointment of Glen Welsh as a director on 21 June 2022 (1 page) |
7 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
23 November 2021 | Termination of appointment of Robin George Woodhead as a director on 19 November 2021 (1 page) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
14 December 2020 | Termination of appointment of Robert Garen Robinson as a director on 27 November 2020 (1 page) |
24 November 2020 | Termination of appointment of Maria Do Rosario Da Gama Lobo Salema De Souza Vasconcellos as a director on 2 September 2020 (1 page) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 24 July 2020 with updates (6 pages) |
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 July 2020 | Director's details changed for Robert Garen Robinson on 15 July 2020 (2 pages) |
13 July 2020 | Appointment of Glen Welsh as a director on 3 July 2020 (2 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Memorandum and Articles of Association (29 pages) |
22 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
17 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2020 | Appointment of Mr Peter William Savblom as a director on 26 March 2020 (2 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
9 April 2020 | Appointment of Maria Do Rosario Da Gama Lobo Salema De Souza Vasconcellos as a director on 26 March 2020 (2 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
9 April 2020 | Appointment of Christopher Olav Patrick Raeder as a director on 26 March 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
1 April 2019 | Appointment of Robert Garen Robinson as a director on 15 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Jan Gunnar Astrand as a director on 15 March 2019 (1 page) |
25 February 2019 | Director's details changed for Mr Robin George Woodhead on 1 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Jan Gunnar Astrand on 1 February 2019 (2 pages) |
28 January 2019 | Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 28 January 2019 (1 page) |
28 January 2019 | Appointment of E.L. Services Limited as a secretary on 9 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 9 January 2019 (1 page) |
25 July 2018 | Incorporation Statement of capital on 2018-07-25
|