St. Katharines Way
London
E1W 1UN
Director Name | Mr Conrad Simon Swailes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB |
Director Name | Mr Timothy David Choules |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Mr Conrad Simon Swailes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6th Floor International House St. Katharines Way London E1W 1UN |
Secretary Name | Mr Harbans Raj Janagol |
---|---|
Status | Resigned |
Appointed | 20 March 2020(12 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2020) |
Role | Company Director |
Correspondence Address | 1 St. Katharines Way London E1W 1UN |
Registered Address | C/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
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 | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
30 March 2024 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
22 January 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
1 July 2023 | Registered office address changed from 6th Floor International House St. Katharines Way London E1W 1UN England to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 1 July 2023 (1 page) |
27 June 2023 | Unaudited abridged accounts made up to 7 March 2022 (10 pages) |
26 June 2023 | Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
24 May 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
12 May 2023 | Statement of capital following an allotment of shares on 30 April 2023
|
4 April 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
4 April 2023 | Confirmation statement made on 21 March 2023 with updates (10 pages) |
27 March 2023 | Current accounting period shortened from 31 March 2022 to 28 February 2022 (1 page) |
21 February 2023 | Appointment of Mr Conrad Simon Swailes as a director on 8 February 2023 (2 pages) |
12 May 2022 | Director's details changed for Mr Oliver James Southgate on 1 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Mr Oliver James Southgate on 1 May 2022 (2 pages) |
17 April 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
17 April 2022 | Confirmation statement made on 21 March 2022 with updates (10 pages) |
15 March 2022 | Notification of Oliver Southgate as a person with significant control on 15 January 2021 (2 pages) |
27 September 2021 | Termination of appointment of Conrad Simon Swailes as a director on 14 September 2021 (1 page) |
28 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
10 May 2021 | Cessation of Oliver James Southgate as a person with significant control on 15 January 2021 (1 page) |
10 May 2021 | Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 6th Floor International House St. Katharines Way London E1W 1UN on 10 May 2021 (1 page) |
10 May 2021 | Confirmation statement made on 21 March 2021 with updates (7 pages) |
17 March 2021 | Statement of capital following an allotment of shares on 31 March 2020
|
17 March 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
17 March 2021 | Statement of capital following an allotment of shares on 31 August 2020
|
17 March 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
11 February 2021 | Termination of appointment of Harbans Raj Janagol as a secretary on 20 March 2020 (1 page) |
8 February 2021 | Registered office address changed from 2 Minster Court London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 8 February 2021 (1 page) |
13 January 2021 | Appointment of Mr Harbans Raj Janagol as a secretary on 20 March 2020 (2 pages) |
28 September 2020 | Second filing of Confirmation Statement dated 21 March 2020 (4 pages) |
23 September 2020 | Statement of capital following an allotment of shares on 25 July 2019
|
23 September 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
23 September 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
11 September 2020 | Sub-division of shares on 10 May 2019 (4 pages) |
1 September 2020 | Resolutions
|
1 September 2020 | Resolutions
|
16 April 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 21 March 2020 with no updates
|
23 March 2020 | Termination of appointment of Timothy David Choules as a director on 23 March 2020 (1 page) |
22 March 2020 | Appointment of Mr Conrad Simon Swailes as a director on 20 March 2020 (2 pages) |
2 December 2019 | Resolutions
|
30 November 2019 | Registered office address changed from 2 4th Floor Minster Court London EC3R 7BB England to 2 Minster Court London EC3R 7BB on 30 November 2019 (1 page) |
20 November 2019 | Registered office address changed from 21 Hamlyn Gardens London SE19 2NX United Kingdom to 2 4th Floor Minster Court London EC3R 7BB on 20 November 2019 (1 page) |
13 October 2019 | Appointment of Mr Timothy David Choules as a director on 4 October 2019 (2 pages) |
22 March 2019 | Incorporation
Statement of capital on 2019-03-22
|