London
W1U 6TS
Director Name | Mr Peter Andrew Alan Foot |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(8 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 301 116 Baker Street London W1U 6TS |
Director Name | Mr Peter Foot |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Global Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Registered Address | Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,099 |
Cash | £4,793 |
Current Liabilities | £9,485 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
12 July 2023 | Change of details for Ms Severine Foot as a person with significant control on 6 July 2023 (2 pages) |
---|---|
12 July 2023 | Change of details for Mr Peter Andrew Alan Foot as a person with significant control on 6 July 2023 (2 pages) |
11 July 2023 | Change of details for Ms Severine Foot as a person with significant control on 6 July 2023 (2 pages) |
11 July 2023 | Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 11 July 2023 (1 page) |
11 July 2023 | Director's details changed for Mr Peter Andrew Alan Foot on 6 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Mrs Severine Trinh on 6 July 2023 (2 pages) |
11 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
11 July 2023 | Director's details changed for Mrs Severine Trinh on 11 July 2023 (2 pages) |
11 July 2023 | Change of details for Ms Severine Foot as a person with significant control on 6 July 2023 (2 pages) |
11 July 2023 | Change of details for Mr Peter Andrew Alan Foot as a person with significant control on 6 July 2023 (2 pages) |
30 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
16 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
16 December 2021 | Previous accounting period extended from 30 June 2021 to 31 July 2021 (1 page) |
1 October 2021 | Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA United Kingdom to Suite 301, 116 Baker Street London W1U 6TS on 1 October 2021 (1 page) |
1 October 2021 | Director's details changed for Mrs Severine Trinh on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr Peter Andrew Alan Foot as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Peter Andrew Alan Foot on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Ms Severine Foot as a person with significant control on 1 October 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 July 2019 | Appointment of Mr Peter Andrew Alan Foot as a director on 8 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
16 July 2019 | Change of details for Ms Severine Foot as a person with significant control on 8 July 2019 (2 pages) |
16 July 2019 | Notification of Peter Andrew Alan Foot as a person with significant control on 8 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 August 2017 | Registered office address changed from King House 5 -11 Westbourne Grove London W2 4UA England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 23 August 2017 (1 page) |
23 August 2017 | Change of details for Ms Severine Foot as a person with significant control on 22 August 2017 (2 pages) |
23 August 2017 | Change of details for Ms Severine Foot as a person with significant control on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Severine Trinh on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Severine Trinh on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from King House 5 -11 Westbourne Grove London W2 4UA England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 23 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
8 May 2017 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to King House 5 -11 Westbourne Grove London W2 4UA on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to King House 5 -11 Westbourne Grove London W2 4UA on 8 May 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
9 September 2016 | Termination of appointment of Peter Foot as a director on 31 March 2015 (1 page) |
9 September 2016 | Termination of appointment of Peter Foot as a director on 31 March 2015 (1 page) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 December 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 (1 page) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from 104 Station Road Station Road Hampton Middlesex TW12 2AS England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 104 Station Road Station Road Hampton Middlesex TW12 2AS England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 104 Station Road Station Road Hampton Middlesex TW12 2AS England on 4 July 2014 (1 page) |
17 February 2014 | Registered office address changed from 19 Canford Road London SW11 6PA United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 19 Canford Road London SW11 6PA United Kingdom on 17 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|