86 Jermyn Street
London
SW1Y 6JD
Director Name | Graeme Barry Dibb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Rga International Reinsurance Company Designated Activity Company Classification: A registered charge Particulars: Land and buildings on the south west side of ratling road, aylesham, canterbury, kent, CT3 3BD, registered at the land registry with title number K504937 and other properties. For more details please refer to the instrument. Outstanding |
---|
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Full accounts made up to 30 June 2019 (19 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
28 November 2019 | Memorandum and Articles of Association (16 pages) |
14 November 2019 | Resolutions
|
5 February 2019 | Registration of charge 117180520001, created on 31 January 2019 (37 pages) |
17 January 2019 | Notification of Trenport Limited as a person with significant control on 9 December 2018 (2 pages) |
17 January 2019 | Cessation of Richard John Hall as a person with significant control on 9 December 2018 (1 page) |
14 January 2019 | Current accounting period shortened from 31 December 2019 to 30 June 2019 (3 pages) |
19 December 2018 | Appointment of Mr Selwyn Heycock as a director on 10 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr Nicholas John Hopper as a director on 10 December 2018 (2 pages) |
7 December 2018 | Incorporation
Statement of capital on 2018-12-07
|