London
SW5 9EB
Director Name | Miss Jo-Yun Hung |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 25 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 43 Philbeach Gardens London SW5 9EB |
Director Name | Ms Jillian Janet Lavender |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 18 Gledhow Gardens London SW5 0AZ |
Director Name | Mr Geoffrey Scott Russell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean Wilson Llp, Ridgeland House, 165 Dyke Road Hove BN3 1TL |
Director Name | Mr Michael James Miller |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Philbeach Gardens London SW5 9EB |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
4 August 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 August 2019 | Appointment of Mr Michael James Miller as a director on 1 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
17 July 2019 | Registered office address changed from Dean Wilson Llp, Ridgeland House, 165 Dyke Road Hove BN3 1TL United Kingdom to 69-79 Fulham High Street London SW6 3JW on 17 July 2019 (1 page) |
25 June 2018 | Incorporation Statement of capital on 2018-06-25
|