Finchley
London
N3 3LF
Director Name | Mr David Adam Quastel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Adam Roach |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Trinovantian Way Braintree Essex CM7 3JN |
Registered Address | Unit 9 Banters Lane Business Park Banters Lane Chelmsford Essex CM3 1QX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
15 December 2020 | Registered office address changed from 74 Wimpole Street London W1G 9RR United Kingdom to Unit 9 Banters Lane Business Park Banters Lane Chelmsford Essex CM3 1QX on 15 December 2020 (1 page) |
---|---|
28 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 April 2018 | Registered office address changed from 74 Wimpole Street London W1G 9RR United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 19 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
19 April 2018 | Director's details changed for Mr David Adam Quastel on 12 March 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr George Michael Georgiou on 12 March 2018 (2 pages) |
19 April 2018 | Change of details for Mr George Michael Georgiou as a person with significant control on 12 March 2018 (2 pages) |
19 April 2018 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 74 Wimpole Street London W1G 9RR on 19 April 2018 (1 page) |
19 April 2018 | Change of details for Mr David Adam Quastel as a person with significant control on 12 March 2018 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|