London
N1 9LA
Secretary Name | Onur Gunday |
---|---|
Status | Current |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Pentonville Road Pentonville Road London N1 9LA |
Director Name | Benoit Pierrick Nans Boisset |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 August 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 202 Flat 11 Hemming Street London |
Registered Address | 167 City Road London Greater London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
27 September 2023 | Appointment of Mrs Kimberly Laddaran as a director on 21 September 2023 (2 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 September 2023 | Termination of appointment of Benoit Pierrick Nans Boisset as a director on 21 September 2023 (1 page) |
26 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
27 September 2022 | Director's details changed for Benoit Pierrick Nans Boisset on 20 September 2022 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
28 January 2021 | Director's details changed for Onur Gunday on 22 November 2018 (2 pages) |
28 January 2021 | Director's details changed for Onur Gunday on 22 November 2018 (2 pages) |
28 January 2021 | Secretary's details changed for Onur Gunday on 22 November 2018 (1 page) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
17 November 2020 | Previous accounting period shortened from 29 February 2020 to 31 December 2019 (1 page) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
20 September 2019 | Director's details changed for Benoit Pierrick Nans Boisset on 15 March 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
4 September 2018 | Notification of Onur Sena Gunday as a person with significant control on 6 April 2016 (2 pages) |
17 July 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
13 September 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 167 City Road London Greater London EC1V 1AW on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 167 City Road London Greater London EC1V 1AW on 13 September 2017 (1 page) |
7 August 2017 | Appointment of Benoit Boisset as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Benoit Boisset as a director on 7 August 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
1 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
5 June 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
5 June 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 February 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Director's details changed for Onur Gunday on 18 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Onur Gunday on 18 June 2012 (2 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Director's details changed for Onur Gunday on 18 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Onur Gunday on 18 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|