London
SW18 1TG
Director Name | Mr Thomas Eric Durrant |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 525 Old York Road London SW18 1TG |
Director Name | Ms Natassa Kyprioti Loizou |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 September 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Ms Natalia Kyprioti Loizou |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 May 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Crossway London SW20 9JA |
Registered Address | First Floor Capital House 61 Amhurst Road London E8 1LL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Edward William Durrant 50.00% Ordinary A |
---|---|
1 at £1 | Natasha Kypriotis Loizos 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,324 |
Cash | £2,929 |
Current Liabilities | £111,202 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
31 August 2023 | Director's details changed for Mr Thomas Eric Durrant on 31 August 2023 (2 pages) |
---|---|
27 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
27 July 2023 | Director's details changed for Mr Thomas Eric Durrant on 27 July 2023 (2 pages) |
27 July 2023 | Director's details changed for Mr Thomas Eric Durrant on 14 July 2023 (2 pages) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
28 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
4 March 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
29 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
14 June 2021 | Second filing of Confirmation Statement dated 22 July 2020 (4 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
1 April 2021 | Registered office address changed from Capital House First Floor 61 Amhurst Road London E8 1LL England to First Floor Capital House 61 Amhurst Road London E8 1LL on 1 April 2021 (1 page) |
18 March 2021 | Registered office address changed from 525 Old York Road London SW18 1TG England to Capital House First Floor 61 Amhurst Road London E8 1LL on 18 March 2021 (1 page) |
22 October 2020 | Director's details changed for Mr Edward William Durrant on 19 October 2020 (2 pages) |
22 October 2020 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 525 Old York Road London SW18 1TG on 22 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Thomas Eric Durrant as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Natalia Kyprioti Loizou as a director on 1 October 2020 (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates
|
28 May 2020 | Appointment of Ms Natalia Kyprioti Loizou as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Natassa Kyprioti Loizou as a director on 28 May 2020 (1 page) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
14 November 2019 | Resolutions
|
14 August 2019 | 22/07/19 Statement of Capital gbp 10.00 (6 pages) |
9 January 2019 | Sub-division of shares on 2 November 2018 (6 pages) |
19 December 2018 | Notification of Jean-Maurice Emery as a person with significant control on 2 November 2018 (2 pages) |
19 December 2018 | Cessation of Thomas Eric Durrant as a person with significant control on 2 November 2018 (1 page) |
19 December 2018 | Notification of Edward William Durrant as a person with significant control on 2 November 2018 (2 pages) |
13 December 2018 | Resolutions
|
13 December 2018 | Sub-division of shares on 2 November 2018 (6 pages) |
13 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2018 | Change of share class name or designation (2 pages) |
13 December 2018 | Resolutions
|
14 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
10 August 2017 | Cessation of Natasha Kypriotis Loizos as a person with significant control on 20 April 2017 (1 page) |
10 August 2017 | Confirmation statement made on 22 July 2017 with updates (6 pages) |
10 August 2017 | Cessation of Edward William Durrant as a person with significant control on 20 April 2017 (1 page) |
10 August 2017 | Notification of Thomas Eric Durrant as a person with significant control on 20 April 2017 (2 pages) |
10 August 2017 | Cessation of Natasha Kypriotis Loizos as a person with significant control on 20 April 2017 (1 page) |
10 August 2017 | Cessation of Edward William Durrant as a person with significant control on 20 April 2017 (1 page) |
10 August 2017 | Confirmation statement made on 22 July 2017 with updates (6 pages) |
10 August 2017 | Notification of Thomas Eric Durrant as a person with significant control on 20 April 2017 (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
25 April 2017 | Director's details changed for Ms Natassa Kyprioti Loizou on 12 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Ms Natassa Kyprioti Loizou on 12 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Edward William Durrant on 12 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from 2nd Floor, Hygeia House, 66 College Road, Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mr Edward William Durrant on 12 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from 2nd Floor, Hygeia House, 66 College Road, Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 24 April 2017 (1 page) |
20 April 2017 | Director's details changed for Ms Natasha Kypriotis Loizos on 1 January 2017 (2 pages) |
20 April 2017 | Director's details changed for Ms Natasha Kypriotis Loizos on 1 January 2017 (2 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
10 October 2016 | Statement of capital following an allotment of shares on 24 September 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 24 September 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 24 September 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 24 September 2016
|
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
18 July 2016 | Director's details changed for Mr Edward William Durrant on 13 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Edward William Durrant on 13 July 2016 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Appointment of Ms Natasha Kypriotis Loizos as a director (2 pages) |
17 December 2010 | Appointment of Ms Natasha Kypriotis Loizos as a director (2 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
29 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|