London
W14 0QH
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland |
Director Name | Mr Alessandro Boninsegna |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 October 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 717 Fifth Avenue Suite 12a New York 10001 |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 17 Slingsby Place London WC2E 9AB |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
30 January 2023 | Delivered on: 9 February 2023 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: All that leasehold land lying to the west of manchester road, carrington registered with absolute title at H.M. land registry under title number MAN408950. Outstanding |
---|
4 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
18 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
14 March 2023 | Appointment of Mr Stephen Mark Hutt as a director on 14 March 2023 (2 pages) |
9 February 2023 | Registration of charge 115290060001, created on 30 January 2023 (56 pages) |
6 February 2023 | Memorandum and Articles of Association (19 pages) |
6 February 2023 | Resolutions
|
12 December 2022 | Cessation of Forsa Energy Gas Acquisitions Holdco 3 Limited as a person with significant control on 9 December 2022 (1 page) |
12 December 2022 | Notification of Forsa Energy Gas Acquisitions Holdco 5 Limited as a person with significant control on 9 December 2022 (2 pages) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
10 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
28 August 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
17 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
9 November 2020 | Appointment of Mr Alessandro Boninsegna as a director on 27 October 2020 (2 pages) |
13 October 2020 | Change of details for Forsa Energy Gas Acquisitions Holdco 3 Limited as a person with significant control on 12 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from 1st Floor, 17 Slingsby Place London WC2E 9AB United Kingdom to Masters House 107 Hammersmith Road London W14 0QH on 13 October 2020 (1 page) |
18 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
18 August 2020 | Director's details changed for Mr Alan George Baker on 18 August 2020 (2 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
27 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
16 August 2019 | Termination of appointment of Timothy James Senior as a director on 16 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Alan George Baker as a director on 8 August 2019 (2 pages) |
31 January 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
20 December 2018 | Cessation of Forsa Energy Cm Holdings Limited as a person with significant control on 13 December 2018 (1 page) |
20 December 2018 | Notification of Forsa Energy Gas Acquisitions Holdco 3 Limited as a person with significant control on 13 December 2018 (2 pages) |
21 August 2018 | Incorporation Statement of capital on 2018-08-21
|