London
WC2H 9JQ
Secretary Name | Mr Adam Flynn |
---|---|
Status | Current |
Appointed | 20 August 2019(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Thomas Michael Cordwell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Bank Chambers Suite 29 25 Jermyn Street London SW1Y 6HR |
Secretary Name | Mr Thomas Michael Cordwell |
---|---|
Status | Resigned |
Appointed | 14 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Chambers Suite 29 25 Jermyn Street London SW1Y 6HR |
Director Name | Ms Charlotte Sophie Cordwell |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
13 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
11 November 2020 | Change of details for Ms Charlotte Sophie Cordwell as a person with significant control on 11 November 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
12 October 2020 | Registered office address changed from Bank Chambers Suite 29 25 Jermyn Street London SW1Y 6HR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 12 October 2020 (1 page) |
4 September 2019 | Cessation of Thomas Michael Cordwell as a person with significant control on 19 August 2019 (1 page) |
4 September 2019 | Notification of Charlotte Sophie Cordwell as a person with significant control on 19 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
4 September 2019 | Notification of Adam Flynn as a person with significant control on 19 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Thomas Michael Cordwell as a director on 20 August 2019 (1 page) |
3 September 2019 | Appointment of Mr Adam Flynn as a secretary on 20 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr Adam Flynn as a director on 19 August 2019 (2 pages) |
3 September 2019 | Appointment of Ms Charlotte Sophie Cordwell as a director on 19 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Thomas Michael Cordwell as a secretary on 20 August 2019 (1 page) |
20 November 2018 | Registered office address changed from Suite 25 25 Jermyn Street Bank Chambers London SW1Y 6HR United Kingdom to Bank Chambers Suite 29 25 Jermyn Street London SW1Y 6HR on 20 November 2018 (1 page) |
14 November 2018 | Incorporation
Statement of capital on 2018-11-14
|