London
SW7 2AT
Director Name | Daniel Jonathan Hillman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Sharon Rosemary Hillman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Emily Jane Osband |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Linda Jane Osband |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Richard Anthony Simon Osband |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Matthew Paul Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Lucy Elizabeth Valpy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Peter Maurice Edward Osband |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Geographical Society Building 1 Kensingt London SW7 2AR |
Secretary Name | Matthew Paul Smith |
---|---|
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Registered Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
7 September 2023 | Accounts for a small company made up to 31 January 2023 (10 pages) |
---|---|
4 January 2023 | Accounts for a small company made up to 31 January 2022 (8 pages) |
3 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 31 January 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
9 July 2021 | Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group 1 Kensington Gore London SW7 2AT on 9 July 2021 (1 page) |
11 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
28 July 2020 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
27 July 2020 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
19 March 2020 | Registered office address changed from The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR England to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page) |
29 January 2020 | Director's details changed for Peter Maurice Osband Osband on 21 January 2020 (2 pages) |
21 January 2020 | Incorporation Statement of capital on 2020-01-21
|