6th Floor
London
EC2R 5AR
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Vartan Azad Ajamian |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2019(same day as company formation) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 22883 Quicksilver Drive Dulles Va 20166 |
Director Name | Mr Mark Richard Chaloner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 97 Greenham Road London N10 1LN |
Director Name | Mrs Julie Barnes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr Michael Anthony Geelan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr David John Pickering |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr Kenneth Patrick Rhodes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
9 December 2022 | Delivered on: 20 December 2022 Persons entitled: White Oak No 6 Limited Classification: A registered charge Outstanding |
---|
9 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
---|---|
5 August 2020 | Termination of appointment of Julie Barnes as a director on 1 August 2020 (1 page) |
7 May 2020 | Cessation of Mark Richard Chaloner as a person with significant control on 1 April 2020 (1 page) |
7 May 2020 | Change of details for Mr Vartan Azad Ajamian as a person with significant control on 1 April 2020 (2 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
22 April 2020 | Memorandum and Articles of Association (11 pages) |
16 April 2020 | Appointment of David John Pickering as a director on 15 April 2020 (2 pages) |
16 April 2020 | Appointment of Mrs Julie Barnes as a director on 15 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Kenneth Patrick Rhodes as a director on 15 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Michael Anthony Geelan as a director on 15 April 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 January 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 160 Eastern Avenue Milton Abingdon OX14 4SB on 10 January 2020 (1 page) |
10 December 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
15 February 2019 | Incorporation Statement of capital on 2019-02-15
|