London
W1S 2QN
Director Name | Mrs Claire Louise Fahey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(5 months, 1 week after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(5 months, 1 week after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | James Wheatley Andrew Jones-O'Flaherty |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Richard Craig Leslie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(same day as company formation) |
Role | Valuer & Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 25 Maddox Street London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
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, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
3 December 2021 | Delivered on: 16 December 2021 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as. The christian church, wellington street, new. Whittington, chesterfield S43 2BQ. Title number: DY160994. Outstanding |
---|
26 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
24 October 2022 | Notification of Shp Investments 4 Limited as a person with significant control on 21 March 2022 (2 pages) |
6 September 2022 | Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 25 Maddox Street London W1S 2QN on 6 September 2022 (1 page) |
24 March 2022 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 13 Berkeley Street London W1J 8DU on 24 March 2022 (1 page) |
24 March 2022 | Appointment of Mrs Claire Louise Fahey as a director on 21 March 2022 (2 pages) |
24 March 2022 | Appointment of Andrew Joseph Dawber as a director on 21 March 2022 (2 pages) |
24 March 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
24 March 2022 | Appointment of Thomas Clifford Pridmore as a director on 21 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of James Wheatley Andrew Jones-O'flaherty as a director on 21 March 2022 (1 page) |
24 March 2022 | Termination of appointment of Richard Craig Leslie as a director on 21 March 2022 (1 page) |
24 March 2022 | Termination of appointment of Spencer Adam Leslie as a director on 21 March 2022 (1 page) |
23 March 2022 | Company name changed carislease (ws) LIMITED\certificate issued on 23/03/22
|
16 December 2021 | Registration of charge 136716180001, created on 3 December 2021 (25 pages) |
26 October 2021 | Current accounting period extended from 31 October 2022 to 31 March 2023 (1 page) |
11 October 2021 | Incorporation Statement of capital on 2021-10-11
|