London
W1S 2QN
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mrs Claire Louise Fahey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(2 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Graham Charles Peck |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berkeley Street London W1J 8DU |
Director Name | Mr Subbash Chandra Thammanna |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berkeley Street London W1J 8DU |
Registered Address | 25 Maddox Street London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
20 March 2024 | Confirmation statement made on 14 March 2024 with updates (4 pages) |
---|---|
16 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (41 pages) |
16 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
16 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
16 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages) |
15 May 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
23 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
22 February 2023 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
22 November 2022 | Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page) |
2 September 2022 | Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 2 September 2022 (1 page) |
1 April 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 May 2021 | Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 (1 page) |
4 May 2021 | Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 July 2020 | Change of details for Civitas Housing Advisors Ltd as a person with significant control on 7 May 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
10 September 2019 | Termination of appointment of Graham Charles Peck as a director on 10 September 2019 (1 page) |
10 September 2019 | Appointment of Mr Subbash Chandra Thammanna as a director on 10 September 2019 (2 pages) |
14 May 2019 | Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 13 Berkeley Street London W1J 8DU on 14 May 2019 (1 page) |
10 May 2019 | Notification of Civitas Housing Advisors Ltd as a person with significant control on 15 March 2019 (2 pages) |
10 May 2019 | Withdrawal of a person with significant control statement on 10 May 2019 (2 pages) |
29 April 2019 | Appointment of Mr Graham Charles Peck as a director on 15 March 2019 (2 pages) |
29 April 2019 | Appointment of Mr Thomas Clifford Pridmore as a director on 15 March 2019 (2 pages) |
29 April 2019 | Appointment of Mr Andrew Joseph Dawber as a director on 15 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Michael Duke as a director on 15 March 2019 (1 page) |
15 March 2019 | Incorporation Statement of capital on 2019-03-15
|