London
W1G 9DL
Secretary Name | Ms Karen Teresa Inman |
---|---|
Status | Current |
Appointed | 19 November 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Julian Kenneth Best |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Andrew Mark Griffith |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Mr Andrew James Hynard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Director Name | Mr Simon William De Mouchet Baynham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Secretary Name | Mr Peter Griffith |
---|---|
Status | Resigned |
Appointed | 19 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Change of details for Howard De Walden Estates Limited as a person with significant control on 4 April 2019 (2 pages) |
1 October 2020 | Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page) |
29 September 2020 | Full accounts made up to 31 March 2020 (19 pages) |
15 September 2020 | Termination of appointment of Andrew James Hynard as a director on 10 September 2020 (1 page) |
3 December 2019 | Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of Peter Griffith as a secretary on 31 October 2019 (1 page) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from 23 Queen Anne Street London W1G 9DL United Kingdom to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page) |
7 November 2018 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
19 October 2018 | Incorporation Statement of capital on 2018-10-19
|