London
SW1E 6RA
Director Name | Mr Tim Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Secretary Name | Abigail Langley |
---|---|
Status | Current |
Appointed | 31 May 2020(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Hetal Trivedi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Stewart Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Oscar Russell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Miss Zoe Sonia Rocholl |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Registered Address | 2nd Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: Prime Finance (West Byfleet) S.Ã R.L Classification: A registered charge Particulars: The property known as station road, west byfleet and registered at the land registry with title numbers SY158457 and SY333427. For further details please refer to the deed. Outstanding |
---|
30 June 2023 | Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page) |
---|---|
16 June 2023 | Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages) |
16 June 2023 | Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page) |
16 June 2023 | Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 31 March 2022 (16 pages) |
9 December 2022 | Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page) |
22 June 2022 | Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page) |
22 June 2022 | Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
2 March 2022 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
10 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 April 2021 (1 page) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
9 April 2021 | Secretary's details changed for Abigail Langley on 31 May 2020 (1 page) |
9 April 2021 | Director's details changed for Mr Tim Alex Seddon on 14 May 2020 (2 pages) |
25 February 2021 | Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page) |
25 February 2021 | Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages) |
21 December 2020 | Appointment of Miss Zoe Sonia Rocholl as a director on 1 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Tim Alex Seddon as a director on 14 May 2020 (2 pages) |
21 December 2020 | Appointment of Hetal Trivedi as a director on 1 December 2020 (2 pages) |
4 November 2020 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU United Kingdom to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page) |
4 November 2020 | Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Oscar Russell on 2 November 2020 (2 pages) |
16 June 2020 | Registration of charge 126019640001, created on 12 June 2020 (59 pages) |
14 May 2020 | Incorporation Statement of capital on 2020-05-14
|