London
WC2A 2JR
Director Name | Mr Simon Paul Haskey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Mark David Ward |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mark Davies & Associates Limited City Tower, 4 London EC2V 5DE |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
17 November 2022 | Delivered on: 28 November 2022 Persons entitled: Acuity Selective Finance Limited Classification: A registered charge Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement. Outstanding |
---|
15 November 2023 | Satisfaction of charge 120388760001 in full (1 page) |
---|---|
31 August 2023 | Registered office address changed from C/O Mark Davies & Associates Limited City Tower, 40 Basinghall Street London EC2V 5DE to 7 Bell Yard London WC2A 2JR on 31 August 2023 (1 page) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
28 November 2022 | Registration of charge 120388760001, created on 17 November 2022 (41 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 September 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
10 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
28 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 March 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
3 September 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
29 May 2020 | Sub-division of shares on 22 January 2020 (7 pages) |
17 January 2020 | Resolutions
|
25 July 2019 | Termination of appointment of Mark David Ward as a director on 17 July 2019 (1 page) |
25 July 2019 | Director's details changed for Mr Mark David Ward on 17 July 2019 (2 pages) |
25 July 2019 | Cessation of Mark David Ward as a person with significant control on 17 July 2019 (1 page) |
7 June 2019 | Incorporation Statement of capital on 2019-06-07
|