37 St Georges Terrace
Perth
Australia
Director Name | Alistair Charles Croft |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Link House, Level 2 78 Cowcross Street London EC1M 6EJ |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2019(same day as company formation) |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Andrew John Saker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 212 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Stuart Mitchell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2021(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Registered Address | Link House, Level 2 78 Cowcross Street London EC1M 6EJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
29 November 2023 | Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Link House, Level 2 78 Cowcross Street London EC1M 6EJ on 29 November 2023 (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Alistair Charles Croft as a director on 1 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of Stuart Mitchell as a director on 1 February 2022 (1 page) |
2 March 2022 | Registered office address changed from Suite 212 81 Chancery Lane London WC2A 1DD United Kingdom to 5 Chancery Lane London WC2A 1LG on 2 March 2022 (1 page) |
14 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
6 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
30 April 2021 | Termination of appointment of Andrew John Saker as a director on 23 April 2021 (1 page) |
30 April 2021 | Appointment of Mr Stuart Mitchell as a director on 23 April 2021 (2 pages) |
30 April 2021 | Current accounting period shortened from 31 July 2021 to 30 June 2021 (1 page) |
5 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
5 August 2020 | Director's details changed for Mr Jeremy Thomas Sambrook on 28 August 2019 (2 pages) |
3 March 2020 | Change of name notice (2 pages) |
3 March 2020 | Resolutions
|
26 July 2019 | Incorporation Statement of capital on 2019-07-26
|