London
EC1V 2NX
Director Name | Mr Rabih El Fadel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2021(1 year after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Albany Boathouse Lower Ham Road Kingston Upon Thames KT2 5BB |
Director Name | Dr Benjamin Stuart Warr |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2021(1 year after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | 74 Ashford Road Tenterden TN30 6LR |
Registered Address | 1st Floor, Albany Boathouse Lower Ham Road Kingston Upon Thames KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
19 August 2023 | Registered office address changed from Floor 2 134 Buckingham Palace Road London SW1W 9SA England to 1st Floor, Albany Boathouse Lower Ham Road Kingston upon Thames KT2 5BB on 19 August 2023 (1 page) |
24 February 2023 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
27 November 2022 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
7 April 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
19 July 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Floor 2 134 Buckingham Palace Road London SW1W 9SA on 19 July 2021 (1 page) |
16 July 2021 | Resolutions
|
15 July 2021 | Change of details for Mr Harry Edward Vernon as a person with significant control on 15 July 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
26 March 2021 | Notification of Benjamin Stuart Warr as a person with significant control on 13 February 2021 (2 pages) |
26 March 2021 | Notification of Rabih El Fadel as a person with significant control on 13 February 2021 (2 pages) |
26 March 2021 | Notification of Harry Vernon as a person with significant control on 5 February 2020 (2 pages) |
24 March 2021 | Withdrawal of a person with significant control statement on 24 March 2021 (2 pages) |
16 March 2021 | Resolutions
|
8 March 2021 | Statement of capital following an allotment of shares on 13 February 2021
|
8 March 2021 | Appointment of Mr Rabih El Fadel as a director on 13 February 2021 (2 pages) |
8 March 2021 | Appointment of Dr Benjamin Stuart Warr as a director on 13 February 2021 (2 pages) |
5 February 2020 | Incorporation Statement of capital on 2020-02-05
|