London
WC1A 1HB
Director Name | Stephen Michael Rosefield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 New Oxford Street London WC1A 1HB |
Director Name | Mr David John Cohen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 3rd Floor Fairgate House New Oxford Street London WC1A 1HB |
Director Name | Dr Harris Samuel Freedman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 New Oxford Street London WC1A 1HB |
Registered Address | Ground Floor, 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,612 |
Net Worth | £1,011 |
Cash | £1,444 |
Current Liabilities | £900 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
22 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
18 November 2022 | Change of details for Mr Ivor Jacobs as a person with significant control on 14 November 2022 (2 pages) |
17 November 2022 | Registered office address changed from 3rd Floor Fairgate House New Oxford Street London WC1A 1HB to Ground Floor, 123 Pall Mall London SW1Y 5EA on 17 November 2022 (1 page) |
17 November 2022 | Director's details changed for Mr Ivor Jacobs on 14 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr David John Cohen on 14 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Stephen Michael Rosefield on 14 November 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
16 March 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
16 March 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
23 May 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
23 May 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
9 June 2015 | Annual return made up to 28 April 2015 no member list (4 pages) |
9 June 2015 | Annual return made up to 28 April 2015 no member list (4 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
4 September 2014 | Appointment of Mr David John Cohen as a director on 24 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr David John Cohen as a director on 24 August 2014 (2 pages) |
24 June 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
24 June 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
26 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
26 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
13 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
13 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
22 January 2013 | Termination of appointment of Harris Freedman as a director (2 pages) |
22 January 2013 | Termination of appointment of Harris Freedman as a director (2 pages) |
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
8 May 2012 | Director's details changed for Stephen Michael Rosefield on 18 June 2011 (2 pages) |
8 May 2012 | Director's details changed for Stephen Michael Rosefield on 18 June 2011 (2 pages) |
4 May 2012 | Director's details changed for Dr Harris Samuel Freedman on 18 June 2011 (2 pages) |
4 May 2012 | Director's details changed for Mr Ivor Jacobs on 18 June 2011 (2 pages) |
4 May 2012 | Director's details changed for Dr Harris Samuel Freedman on 18 June 2011 (2 pages) |
4 May 2012 | Director's details changed for Mr Ivor Jacobs on 18 June 2011 (2 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 January 2012 | Registered office address changed from C/O S H Landes Llp 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from C/O S H Landes Llp 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 16 January 2012 (1 page) |
6 May 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
6 May 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Memorandum and Articles of Association (12 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Memorandum and Articles of Association (12 pages) |
3 November 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Incorporation (32 pages) |
28 April 2010 | Incorporation (32 pages) |