London
EC3P 3DQ
Director Name | Mr Andrew Michael Coles |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(5 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2018(same day as company formation) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Catherine Jane McCall |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Richard John Day |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Benjamin James Stallwood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2023) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
1 December 2023 | Director's details changed for Mr Edward Fuller on 17 February 2023 (2 pages) |
---|---|
28 November 2023 | Appointment of Mr Andrew Michael Coles as a director on 24 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Richard John Day as a director on 24 November 2023 (1 page) |
20 November 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
1 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
10 January 2023 | Termination of appointment of Benjamin James Stallwood as a director on 6 January 2023 (1 page) |
10 January 2023 | Appointment of Mr Edward Fuller as a director on 6 January 2023 (2 pages) |
5 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 December 2021 | Appointment of Benjamin James Stallwood as a director on 3 December 2021 (2 pages) |
18 October 2021 | Appointment of Richard John Day as a director on 15 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Michael John Green as a director on 15 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Catherine Jane Mccall as a director on 15 October 2021 (1 page) |
31 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 May 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
10 October 2019 | Appointment of Ms Catherine Jane Mccall as a director on 10 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Barry Steven Hill as a director on 27 September 2019 (1 page) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
20 August 2018 | Incorporation Statement of capital on 2018-08-20
|