London
W1G 0PW
Director Name | Mr Patrick Nnamdi Spiropoulos |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Disturbing London Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £815,969 |
Cash | £222,217 |
Current Liabilities | £427,812 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
24 May 2011 | Delivered on: 27 May 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
8 November 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
25 October 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
6 August 2021 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
6 August 2021 | Change of details for Disturbing London Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Patrick Nnamdi Spiropoulos on 2 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Chukwudumebi Oburota on 2 August 2021 (2 pages) |
27 May 2021 | Previous accounting period shortened from 29 May 2020 to 28 May 2020 (1 page) |
3 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 September 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
5 April 2019 | Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 15 March 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Disturbing London Holdings Limited as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Disturbing London Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
17 February 2017 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 December 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
13 December 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
26 November 2013 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 January 2013 | Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 17 January 2013 (1 page) |
13 December 2012 | Registered office address changed from 3Rd Floor Bedford Street Covent Garden London WC2E 9HP on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from 3Rd Floor Bedford Street Covent Garden London WC2E 9HP on 13 December 2012 (2 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 January 2011 | Registered office address changed from 17 Tavistock Street London WC2E 7PA United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street London WC2E 7PA United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street London WC2E 7PA United Kingdom on 5 January 2011 (1 page) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
17 November 2009 | Director's details changed for Chukwudumebi Oburuta on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Chukwudumebi Oburuta on 17 November 2009 (2 pages) |
19 August 2009 | Incorporation (18 pages) |
19 August 2009 | Incorporation (18 pages) |