London
EC3V 9DF
Director Name | Mrs Sarah Amazu |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Chukwudi Uzochukwu Amazu |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chalton Street First Floor London NW1 1JD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,200 |
Current Liabilities | £1,200 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
1 February 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
16 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
2 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
21 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
19 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
14 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 August 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 March 2017 | Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
8 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
8 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 October 2016 | Termination of appointment of Chukwudi Uzochukwu Amazu as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Chukwudi Uzochukwu Amazu as a director on 7 October 2016 (1 page) |
5 October 2016 | Appointment of Mrs Sarah Amazu as a director on 3 October 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Sarah Amazu as a director on 3 October 2016 (2 pages) |
22 January 2016 | Registered office address changed from 41 Chalton Street First Floor London NW1 1JD England to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016 (1 page) |
22 January 2016 | Annual return made up to 5 January 2016 no member list (2 pages) |
22 January 2016 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016 (1 page) |
22 January 2016 | Annual return made up to 5 January 2016 no member list (2 pages) |
22 January 2016 | Registered office address changed from 41 Chalton Street First Floor London NW1 1JD England to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 January 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
6 January 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
6 January 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 January 2014 | Annual return made up to 5 January 2014 no member list (2 pages) |
15 January 2014 | Annual return made up to 5 January 2014 no member list (2 pages) |
15 January 2014 | Annual return made up to 5 January 2014 no member list (2 pages) |
3 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
3 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
7 January 2013 | Annual return made up to 5 January 2013 no member list (2 pages) |
7 January 2013 | Annual return made up to 5 January 2013 no member list (2 pages) |
7 January 2013 | Annual return made up to 5 January 2013 no member list (2 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
23 January 2012 | Annual return made up to 5 January 2012 no member list (2 pages) |
23 January 2012 | Annual return made up to 5 January 2012 no member list (2 pages) |
23 January 2012 | Annual return made up to 5 January 2012 no member list (2 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
28 January 2011 | Annual return made up to 5 January 2011 no member list (2 pages) |
28 January 2011 | Annual return made up to 5 January 2011 no member list (2 pages) |
28 January 2011 | Annual return made up to 5 January 2011 no member list (2 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
13 January 2010 | Annual return made up to 5 January 2010 no member list (2 pages) |
13 January 2010 | Annual return made up to 5 January 2010 no member list (2 pages) |
13 January 2010 | Secretary's details changed for Sarah Amazu on 12 January 2010 (1 page) |
13 January 2010 | Annual return made up to 5 January 2010 no member list (2 pages) |
13 January 2010 | Director's details changed for Chukwudi Uzochukwu Amazu on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Chukwudi Uzochukwu Amazu on 12 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Sarah Amazu on 12 January 2010 (1 page) |
23 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
23 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 5 st george house charlotte despard avenue battersea park london SW11 5HN (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 5 st george house charlotte despard avenue battersea park london SW11 5HN (1 page) |
6 January 2009 | Annual return made up to 05/01/09 (2 pages) |
6 January 2009 | Annual return made up to 05/01/09 (2 pages) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 January 2008 | Annual return made up to 05/01/08 (2 pages) |
7 January 2008 | Annual return made up to 05/01/08 (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 5 st george house charlotte despard avenue london SW11 5HN (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 5 st george house charlotte despard avenue london SW11 5HN (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
5 January 2007 | Incorporation (23 pages) |
5 January 2007 | Incorporation (23 pages) |