London
W1S 2QN
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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(1 year, 11 months 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 | 17 May 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 Subbash Chandra Thammanna |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(same day as company formation) |
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 | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (4 weeks from now) |
13 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
13 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
13 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (41 pages) |
13 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages) |
26 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
15 May 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
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) |
27 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
4 May 2021 | Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 (1 page) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
28 July 2020 | Change of details for Civitas Housing Advisors Ltd as a person with significant control on 7 May 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
3 March 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
16 January 2020 | Appointment of Mr Andrew Joseph Dawber as a director on 17 May 2019 (2 pages) |
8 January 2020 | Notification of Civitas Housing Advisors Ltd as a person with significant control on 17 May 2019 (2 pages) |
7 January 2020 | Appointment of Mr Thomas Clifford Pridmore as a director on 17 May 2019 (2 pages) |
7 January 2020 | Withdrawal of a person with significant control statement on 7 January 2020 (2 pages) |
7 January 2020 | 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 7 January 2020 (1 page) |
7 January 2020 | Appointment of Mr Subbash Chandra Thammanna as a director on 17 May 2019 (2 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Termination of appointment of Michael Duke as a director on 17 May 2019 (1 page) |
17 May 2019 | Incorporation Statement of capital on 2019-05-17
|