London
WC1V 6HZ
Director Name | Mr Frank George Banner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
Director Name | Dr Raul Chamorro |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
Registered Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
28 August 2023 | Company name changed 21 upper brook street LIMITED\certificate issued on 28/08/23
|
---|---|
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
26 July 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
27 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
20 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
31 July 2020 | Termination of appointment of Raul Chamorro as a director on 20 July 2020 (1 page) |
31 July 2020 | Notification of Dean Allen as a person with significant control on 20 July 2020 (2 pages) |
31 July 2020 | Notification of Frank Banner as a person with significant control on 20 July 2020 (2 pages) |
29 July 2020 | Appointment of Mr Dean Allen as a director on 20 July 2020 (2 pages) |
29 July 2020 | Cessation of Raul Chamorro as a person with significant control on 20 July 2020 (1 page) |
29 July 2020 | Appointment of Mr Frank George Banner as a director on 20 July 2020 (2 pages) |
24 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
18 March 2020 | Registered office address changed from Cornerways House School Lane Ringwood BH24 1LG England to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 18 March 2020 (1 page) |
14 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from Castletop House Castle Hill Lane Burley Ringwood Hampshire BH24 4HG United Kingdom to Cornerways House School Lane Ringwood BH24 1LG on 27 February 2020 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
23 August 2018 | Incorporation Statement of capital on 2018-08-23
|