Worcester Park
Surrey
KT4 8SN
Director Name | Mr Terence Alfred Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Braemar Road Worcester Park Surrey KT4 8SN |
Director Name | Mrs Patricia Ann Cooper |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Braemar Road Worcester Park Surrey KT4 8SN |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
10 June 2020 | Delivered on: 15 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
3 October 2023 | Registered office address changed from The Mezzanine Floor 68 Cornhill London EC3V 3QX England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 October 2023 (1 page) |
---|---|
5 May 2023 | Termination of appointment of Patricia Ann Cooper as a director on 19 October 2022 (1 page) |
5 May 2023 | Cessation of Patricia Ann Cooper as a person with significant control on 19 October 2022 (1 page) |
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Registered office address changed from Fourth Floor 4 City Road London EC1Y 2AA United Kingdom to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 29 March 2022 (1 page) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
15 June 2020 | Registration of charge 124951680001, created on 10 June 2020 (24 pages) |
3 March 2020 | Incorporation Statement of capital on 2020-03-03
|