London
WC2A 1AL
Director Name | Mr David Frew Swindle |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Church Court Chambers Second Floor, Goldsmith Buil London EC4Y 7BL |
Director Name | Mr David Anthony Walters |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Church Court Chambers Second Floor, Goldsmith Buil London EC4Y 7BL |
Registered Address | Hudson House Tavistock Street London WC2E 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
4 June 2023 | Registered office address changed from The Argyle Club 25 Southampton Buildings, London WC2A 1AL England to Hudson House Tavistock Street London WC2E 7PP on 4 June 2023 (1 page) |
---|---|
22 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 January 2023 | Confirmation statement made on 22 January 2023 with updates (3 pages) |
6 May 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
24 June 2021 | Registered office address changed from Church Court Chambers Second Floor, Goldsmith Building Temple London EC4Y 7BL United Kingdom to The Argyle Club 25 Southampton Buildings, London WC2A 1AL on 24 June 2021 (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Cessation of David Anthony Walters as a person with significant control on 3 September 2020 (1 page) |
15 December 2020 | Cessation of David Frew Swindle as a person with significant control on 2 September 2020 (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
3 September 2020 | Termination of appointment of David Anthony Walters as a director on 3 September 2020 (1 page) |
2 September 2020 | Termination of appointment of David Frew Swindle as a director on 2 September 2020 (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|