London
W1U 4HT
Secretary Name | Mr David Longhurst |
---|---|
Status | Current |
Appointed | 31 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 53 Paddington Street Paddington Street London W1U 4HT |
Director Name | Mr Jason Barnabas Clark-Ward |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverwing Latimer Business Park Chesham HP5 1TU |
Director Name | Mr David Leland Manuel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 53 Paddington Street London W1U 4HT |
Director Name | Mr David Robert Longhurst |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 53 Paddington Street London W1U 4HT |
Secretary Name | Mr David Manuel |
---|---|
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Paddington Street London W1U 4HT |
Registered Address | Suite 12 Rowe House Emson Close Saffron Walden CB10 1HL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
50 at £1 | David Longhurst 50.00% Ordinary |
---|---|
50 at £1 | David Manuel 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
2 August 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Registered office address changed from Riverwing Latimer Business Park Chesham HP5 1TU United Kingdom to Suite 12 Rowe House Emson Close Saffron Walden CB10 1HL on 24 July 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
25 June 2021 | Change of details for Mr Jason Barnabas Clark-Ward as a person with significant control on 6 April 2016 (2 pages) |
25 June 2021 | Change of details for Mr David Robert Longhurst as a person with significant control on 6 April 2016 (2 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 June 2021 | Registered office address changed from 53 Paddington Street London W1U 4HT to Riverwing Latimer Business Park Chesham HP5 1TU on 16 June 2021 (1 page) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
25 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Jason Barnabas Clark-Ward as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Jason Barnabas Clark-Ward as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Jason Barnabas Clark-Ward as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of David Robert Longhurst as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of David Robert Longhurst as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of David Robert Longhurst as a person with significant control on 19 July 2017 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-11-13
|
13 November 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-11-13
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Appointment of Mr Jason Barnabas Clark-Ward as a director on 1 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Jason Barnabas Clark-Ward as a director on 1 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr David Longhurst as a secretary on 31 December 2015 (2 pages) |
6 May 2016 | Termination of appointment of David Manuel as a secretary on 31 December 2015 (1 page) |
6 May 2016 | Termination of appointment of David Leland Manuel as a director on 31 December 2015 (1 page) |
6 May 2016 | Termination of appointment of David Leland Manuel as a director on 31 December 2015 (1 page) |
6 May 2016 | Termination of appointment of David Manuel as a secretary on 31 December 2015 (1 page) |
6 May 2016 | Appointment of Mr David Longhurst as a secretary on 31 December 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 July 2014 | Appointment of Mr David Longhurst as a director on 20 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr David Longhurst as a director on 20 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of David Longhurst as a director on 20 July 2014 (1 page) |
23 July 2014 | Director's details changed for Mr David Longhurst on 20 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of David Longhurst as a director on 20 July 2014 (1 page) |
23 July 2014 | Director's details changed for Mr David Longhurst on 20 July 2014 (2 pages) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|