St. Albans
AL3 4AD
Director Name | Mr Thomas Paul William Johnson |
---|---|
Date of Birth | May 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St. Stephens Avenue St. Albans AL3 4AD |
Registered Address | Amshold House Goldings Hill Loughton IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 May 2021 (1 year ago) |
---|---|
Next Return Due | 3 June 2022 (4 days from now) |
31 August 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
---|---|
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
31 July 2019 | Resolutions
|
31 July 2019 | Resolutions
|
25 July 2019 | Change of details for Mr Thoma Paul William Johnson as a person with significant control on 15 July 2019 (2 pages) |
25 July 2019 | Notification of Amsvest Limited as a person with significant control on 15 July 2019 (2 pages) |
25 July 2019 | Notification of Thoma Paul William Johnson as a person with significant control on 15 July 2019 (2 pages) |
25 July 2019 | Cessation of Michael Edward Ray as a person with significant control on 15 July 2019 (1 page) |
25 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
19 July 2019 | Termination of appointment of Michael Edward Ray as a director on 15 July 2019 (1 page) |
19 July 2019 | Director's details changed for Mr Thomas Paul Williams Johnson on 15 July 2019 (2 pages) |
15 July 2019 | Appointment of Lord Alan Michael Sugar as a director on 15 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr Thomas Paul Williams Johnson as a director on 15 July 2019 (2 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
24 May 2019 | Current accounting period extended from 31 May 2020 to 30 June 2020 (1 page) |
21 May 2019 | Incorporation Statement of capital on 2019-05-21
|