London
W14 0DS
Director Name | Mr Robert William Guy Yerburgh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 1 Chesterfield Street London W1J 5JF |
Director Name | Mr Timothy Owen Simpson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chesterfield Street London W1J 5JF |
Director Name | Mr Steven Christopher Sanham |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2021) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 141 Kings Road London SW3 4PW |
Registered Address | 1 Chesterfield Street London W1J 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
14 December 2022 | Delivered on: 15 December 2022 Persons entitled: Homes and Communities Agency Trading as Homes England Classification: A registered charge Particulars: By way of legal mortgage all property including the freehold property known as zodiac court, 161-169 london road, croydon, CR0 2RJ registered under title number SGL815901 and by way of fixed charge all plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
---|
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Archie John Lord as a director on 26 January 2023 (1 page) |
3 January 2023 | Resolutions
|
3 January 2023 | Memorandum and Articles of Association (22 pages) |
15 December 2022 | Registration of charge 125929910001, created on 14 December 2022 (43 pages) |
29 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 July 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
14 January 2022 | Registered office address changed from 141 Kings Road London SW3 4PW England to 1 Chesterfield Street London W1J 5JF on 14 January 2022 (1 page) |
18 November 2021 | Termination of appointment of Steven Christopher Sanham as a director on 13 August 2021 (1 page) |
18 November 2021 | Appointment of Mr Timothy Owen Simpson as a director on 13 August 2021 (2 pages) |
15 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
30 March 2021 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
15 July 2020 | Appointment of Mr Steven Christopher Sanham as a director on 13 July 2020 (2 pages) |
9 June 2020 | Director's details changed for Mr Archie John Lord on 9 June 2020 (2 pages) |
11 May 2020 | Incorporation Statement of capital on 2020-05-11
|