London
W8 6UG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Elliott Benjamin Goldstein |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Adam And Eve Mews London W8 6UG |
Website | anouskahempeldesign.com |
---|---|
Telephone | 020 79381515 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Lady Anouska Weinberg 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
10 October 2023 | Registered office address changed from 27 Adam & Eve Mews London W8 6UG United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 10 October 2023 (1 page) |
---|---|
10 October 2023 | Notification of Olivia Jane Heath as a person with significant control on 11 September 2023 (2 pages) |
10 October 2023 | Appointment of Ms Olivia Jane Heath as a director on 12 September 2023 (2 pages) |
10 October 2023 | Change of details for Lady Anouska Weinberg as a person with significant control on 11 September 2023 (2 pages) |
27 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
25 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
11 May 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
11 May 2021 | Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX England to 27 Adam & Eve Mews London W8 6UG on 11 May 2021 (1 page) |
27 February 2021 | Resolutions
|
1 June 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 27 February 2018 (1 page) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
3 December 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
22 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
7 October 2011 | Registered office address changed from 27 Adam & Eve Mews London W8 6UG United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 27 Adam & Eve Mews London W8 6UG United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 27 Adam & Eve Mews London W8 6UG United Kingdom on 7 October 2011 (1 page) |
24 June 2011 | Appointment of Lady Anouska Weinberg as a director (2 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Appointment of Lady Anouska Weinberg as a director (2 pages) |
24 June 2011 | Termination of appointment of Elliott Goldstein as a director (1 page) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Termination of appointment of Elliott Goldstein as a director (1 page) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
28 May 2010 | Appointment of Elliott Benjamin Goldstein as a director (3 pages) |
28 May 2010 | Appointment of Elliott Benjamin Goldstein as a director (3 pages) |
26 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
26 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
4 May 2010 | Incorporation (43 pages) |
4 May 2010 | Incorporation (43 pages) |