London
W1T 2JA
Director Name | Mr Isaias Gomes Arraes |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Windmill Street London W1T 2JA |
Registered Address | 5 Windmill Street London W1T 2JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,265 |
Cash | £1,147 |
Current Liabilities | £97,284 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
24 July 2015 | Delivered on: 27 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
22 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Flat 4 61 Comeragh Road London W14 9HT to Waterworks House Pluckley Road Charing Ashford TN27 0AH on 9 April 2018 (1 page) |
1 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 December 2017 | Appointment of Mr Isaias Gomes Arraes as a director on 1 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Isaias Gomes Arraes as a director on 1 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
29 March 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 July 2015 | Registration of charge 078484060001, created on 24 July 2015 (8 pages) |
27 July 2015 | Registration of charge 078484060001, created on 24 July 2015 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Company name changed dark habits LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Company name changed dark habits LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Change of name notice (2 pages) |
23 April 2012 | Change of name notice (2 pages) |
15 November 2011 | Incorporation (53 pages) |
15 November 2011 | Incorporation (53 pages) |