London
W1J 8DJ
Director Name | Mr Christopher Scott Harrison Penny |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Director Name | Mr Thomas Mark Tolley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2024(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Inderneel Singh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Secretary Name | Mr Vijay Wason |
---|---|
Status | Resigned |
Appointed | 11 March 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Registered Address | One Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
6 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
3 May 2022 | Registered office address changed from 140 Bath Road Hayes Middlesex England to Radisson Edwardian Heathrow/140 Bath Road Harlington Hayes Middx UB3 5AW on 3 May 2022 (1 page) |
14 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
16 August 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
30 April 2021 | Resolutions
|
30 April 2021 | Memorandum and Articles of Association (20 pages) |
11 March 2021 | Incorporation
Statement of capital on 2021-03-11
|