London
W1S 2QN
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Thomas James Vince |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2019(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
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 ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
24 July 2023 | Confirmation statement made on 7 July 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 United Kingdom to 25 Maddox Street London W1S 2QN on 2 September 2022 (1 page) |
15 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
7 April 2021 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
25 August 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
28 July 2020 | Change of details for Civitas Housing Advisors Limited as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Resolutions
|
7 May 2020 | Change of name notice (2 pages) |
21 August 2019 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 August 2019 (1 page) |
5 August 2019 | Notification of Civitas Housing Advisors Limited as a person with significant control on 8 July 2019 (2 pages) |
5 August 2019 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 8 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Thomas James Vince as a director on 8 July 2019 (1 page) |
8 July 2019 | Incorporation
Statement of capital on 2019-07-08
|
8 July 2019 | Appointment of Mr Andrew Joseph Dawber as a director on 8 July 2019 (2 pages) |
8 July 2019 | Appointment of Mr Thomas Clifford Pridmore as a director on 8 July 2019 (2 pages) |
8 July 2019 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 13 Berkeley Street London W1J 8DU on 8 July 2019 (1 page) |