Longford
West Drayton
UB7 0EW
Director Name | David Timothy Bruce |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbridge House 579a Bath Road Longford West Drayton UB7 0EW |
Registered Address | Highbridge House 579a Bath Road Longford West Drayton UB7 0EW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
27 January 2021 | Delivered on: 16 February 2021 Persons entitled: Chabe S.A.S Classification: A registered charge Outstanding |
---|---|
27 January 2021 | Delivered on: 16 February 2021 Persons entitled: Chabe S.A.S Classification: A registered charge Outstanding |
11 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
19 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
8 September 2022 | Registered office address changed from Highbridge House Bath Road West Drayton UB7 0EW England to Highbridge House 579a Bath Road Longford West Drayton UB7 0EW on 8 September 2022 (1 page) |
8 September 2022 | Registered office address changed from 4 Longwalk Stockley Park Middlesex UB11 1FE United Kingdom to Highbridge House Bath Road West Drayton UB7 0EW on 8 September 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 June 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
9 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 August 2021 | Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 4 Longwalk Stockley Park Middlesex UB11 1FE on 17 August 2021 (1 page) |
9 August 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
1 July 2021 | Statement of capital following an allotment of shares on 17 June 2021
|
1 July 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
6 May 2021 | Resolutions
|
6 May 2021 | Memorandum and Articles of Association (63 pages) |
6 May 2021 | Change of share class name or designation (2 pages) |
27 April 2021 | Change of details for Guillaume Connan as a person with significant control on 1 April 2021 (2 pages) |
27 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
27 April 2021 | Change of details for Agnes Lo Jacomo as a person with significant control on 1 April 2021 (2 pages) |
16 February 2021 | Registration of charge 126268170002, created on 27 January 2021 (29 pages) |
16 February 2021 | Registration of charge 126268170001, created on 27 January 2021 (30 pages) |
29 May 2020 | Director's details changed for Guillaume Connan on 28 May 2020 (2 pages) |
27 May 2020 | Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London EC3R 8AJ United Kingdom to 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 27 May 2020 (1 page) |
27 May 2020 | Incorporation Statement of capital on 2020-05-27
|