London
W1T 6AD
Director Name | Mr Russell David Jameson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Ms Abigail Celina Jameson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(5 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Painting Sellers |
Country of Residence | France |
Correspondence Address | 106 High Street Epping Essex CM16 4AF |
Director Name | Mr Russell David Jameson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Ms Abigail Celina Jameson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(same day as company formation) |
Role | Painting Sellers |
Country of Residence | France |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 106 High Street Epping Essex CM16 4AF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
5 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
9 August 2022 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 106 High Street Epping Essex CM16 4AF on 9 August 2022 (1 page) |
1 August 2022 | Appointment of Ms Abigail Celina Jameson as a director on 28 July 2022 (2 pages) |
1 August 2022 | Change of details for Ms Abigail Celina Jameson as a person with significant control on 27 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
30 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Russell David Jameson as a director on 2 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Abigail Celina Jameson as a director on 2 February 2021 (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
2 March 2018 | Appointment of Ms Sandra Snooks as a director on 28 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Russell David Jameson as a director on 28 February 2018 (1 page) |
10 August 2017 | Director's details changed for Ms Abigail Celina Jameson on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Ms Abigail Celina Jameson as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Ms Abigail Celina Jameson as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Ms Abigail Celina Jameson on 10 August 2017 (2 pages) |
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|