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(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
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 400 other UK companies use this postal address |
100 at £1 | Disturbing London Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,341 |
Cash | £24,445 |
Current Liabilities | £1,324 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
3 June 2020 | Delivered on: 4 June 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Registration of charge 074666020001, created on 3 June 2020 (12 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 15 March 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
17 January 2019 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 May 2016 (3 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 10 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
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 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 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 20 Bedford Street Covent Garden London WC2E 9HP England on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England on 13 December 2012 (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|