London
NW10 7PB
Secretary Name | Mr Joseph Kok |
---|---|
Status | Current |
Appointed | 04 March 2019(1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Mr Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Mr Anthony Christian Ward-Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Mr Ian Eugene Romer Wason |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Brunswick Gardens London W8 4AL |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Mr Richard Anthony Babington |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2021) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodlea Road London N16 0TH |
Registered Address | 141 Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
30 June 2023 | Group of companies' accounts made up to 30 September 2022 (33 pages) |
---|---|
2 March 2023 | Confirmation statement made on 30 January 2023 with updates (9 pages) |
29 June 2022 | Group of companies' accounts made up to 30 September 2021 (31 pages) |
4 March 2022 | Confirmation statement made on 30 January 2022 with updates (9 pages) |
24 September 2021 | Group of companies' accounts made up to 30 September 2020 (30 pages) |
16 July 2021 | Termination of appointment of Richard Anthony Babington as a director on 5 July 2021 (1 page) |
16 July 2021 | Appointment of Mr Robert Michael Henry as a director on 5 July 2021 (2 pages) |
20 May 2021 | Group of companies' accounts made up to 30 September 2019 (29 pages) |
15 February 2021 | Confirmation statement made on 30 January 2021 with updates (8 pages) |
13 February 2021 | Appointment of Mr Ian Eugene Romer Wason as a director on 27 January 2021 (2 pages) |
25 January 2021 | Current accounting period shortened from 31 January 2020 to 30 September 2019 (1 page) |
13 February 2020 | Confirmation statement made on 30 January 2020 with updates (8 pages) |
20 January 2020 | Notification of a person with significant control statement (2 pages) |
10 January 2020 | Cessation of Charles Adrian Simon Rickards as a person with significant control on 6 June 2019 (1 page) |
8 January 2020 | Registered office address changed from C/O Sherrards Solicitors Llp, 1-3 Pemberton Row London EC4A 3BG United Kingdom to 141 Acton Lane London NW10 7PB on 8 January 2020 (1 page) |
9 December 2019 | Cancellation of shares. Statement of capital on 7 November 2019
|
9 December 2019 | Purchase of own shares. (3 pages) |
15 July 2019 | Resolutions
|
2 July 2019 | Statement of capital following an allotment of shares on 6 April 2019
|
1 July 2019 | Appointment of Mr Timothy Bloch as a director on 6 June 2019 (2 pages) |
13 June 2019 | Appointment of Mr Anthony Christian Ward-Thomas as a director on 6 June 2019 (2 pages) |
13 June 2019 | Appointment of Mr Richard Anthony Babington as a director on 6 June 2019 (2 pages) |
4 March 2019 | Appointment of Mr Joseph Kok as a secretary on 4 March 2019 (2 pages) |
26 February 2019 | Resolutions
|
31 January 2019 | Incorporation Statement of capital on 2019-01-31
|