London
W1B 5AW
Secretary Name | Natasha Lane |
---|---|
Status | Current |
Appointed | 09 July 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
Secretary Name | Mr Emmanuel Langley |
---|---|
Status | Current |
Appointed | 05 May 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
Director Name | Mr Emmanuel Langley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Mr Mark Rodol |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Rotherwick Road London NW11 7DG |
Registered Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Emmanuel Langley 100.00% Ordinary |
---|
Latest Accounts | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
21 August 2015 | Delivered on: 8 September 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|
19 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 28 November 2021 (7 pages) |
9 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 28 November 2020 (7 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
5 May 2021 | Appointment of Mr Emmanuel Langley as a secretary on 5 May 2021 (2 pages) |
5 May 2021 | Termination of appointment of Emmanuel Langley as a director on 5 May 2021 (1 page) |
5 May 2021 | Secretary's details changed for Natasha Lane on 5 May 2021 (1 page) |
5 May 2021 | Director's details changed for Natasha Lane on 5 May 2021 (2 pages) |
5 May 2021 | Change of details for Mr Emmanuel Langley as a person with significant control on 5 May 2021 (2 pages) |
24 February 2021 | Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 24 February 2021 (1 page) |
16 September 2020 | Total exemption full accounts made up to 28 November 2019 (7 pages) |
10 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 November 2019 | Satisfaction of charge 076557730001 in full (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
18 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
7 March 2019 | Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 March 2019 (1 page) |
6 March 2019 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 5 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
20 November 2017 | Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 September 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages) |
6 September 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 December 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
8 September 2015 | Registration of charge 076557730001, created on 21 August 2015 (27 pages) |
8 September 2015 | Registration of charge 076557730001, created on 21 August 2015 (27 pages) |
4 September 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages) |
4 September 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 October 2013 | Change of accounting reference date (3 pages) |
29 October 2013 | Change of accounting reference date (3 pages) |
10 July 2013 | Appointment of Natasha Lane as a director (2 pages) |
10 July 2013 | Appointment of Natasha Lane as a secretary (2 pages) |
10 July 2013 | Termination of appointment of Mark Rodol as a secretary (1 page) |
10 July 2013 | Appointment of Natasha Lane as a secretary (2 pages) |
10 July 2013 | Termination of appointment of Mark Rodol as a secretary (1 page) |
10 July 2013 | Appointment of Natasha Lane as a director (2 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 January 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
23 January 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
21 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages) |
21 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|