London
W1S 1FE
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Registered Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 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 | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
9 August 2021 | Delivered on: 11 August 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 July 2021 | Delivered on: 19 July 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: N/A. Outstanding |
3 October 2023 | Appointment of Mr Stuart Andrew Winton as a director on 29 September 2023 (2 pages) |
---|---|
25 September 2023 | Registered office address changed from 2nd Floor 14 st. George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 25 September 2023 (1 page) |
25 August 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (3 pages) |
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
22 March 2022 | Director's details changed for Mr Aidan Barclay on 22 March 2022 (2 pages) |
11 August 2021 | Registration of charge 135003050002, created on 9 August 2021 (25 pages) |
9 August 2021 | Statement of capital following an allotment of shares on 15 July 2021
|
21 July 2021 | Cessation of Shop Direct Holdings Limited as a person with significant control on 8 July 2021 (1 page) |
21 July 2021 | Notification of Vgl Midco Limited as a person with significant control on 8 July 2021 (2 pages) |
19 July 2021 | Registration of charge 135003050001, created on 15 July 2021 (24 pages) |
8 July 2021 | Current accounting period shortened from 31 July 2022 to 30 June 2022 (1 page) |
8 July 2021 | Incorporation Statement of capital on 2021-07-08
|