London
SW1A 1EF
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Mr Andrew Hawkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 January 2020(7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Director Name | Mr Andrew Robert Eric Hawkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James's Street London SW1A 1EF |
Registered Address | 2 St. James's Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Small |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
20 January 2020 | Delivered on: 23 January 2020 Persons entitled: The Bank of East Asia, Limited, London Branch Classification: A registered charge Particulars: The leasehold property known as flat 101 the atlas building, 145 city road, london EC1V 1AA and allocated hm land registry title number AGL495551 to be granted out of hm land registry title number AGL341345. For more details of the other land charged, please refer to the instrument. Outstanding |
---|
7 January 2024 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
3 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
25 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 January 2020 | Registration of charge 120465740001, created on 20 January 2020 (25 pages) |
17 January 2020 | Appointment of Mr Andrew Hawkins as a director on 8 January 2020 (2 pages) |
16 January 2020 | Notification of Praxis Trustees Limited as a person with significant control on 17 December 2019 (2 pages) |
16 January 2020 | Cessation of Bill Murray as a person with significant control on 17 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Richard Grant Simpson as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Andrew Robert Eric Hawkins as a director on 4 December 2019 (1 page) |
18 July 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
11 July 2019 | Appointment of Mr Tom Appleton as a director on 10 July 2019 (2 pages) |
12 June 2019 | Incorporation Statement of capital on 2019-06-12
|