153-157 Cleveland Street
London
W1T 6QW
Director Name | Ms Celia Katarina Kristeleit |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Rebecca Sophie Kristeleit |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Miss Sophie Madalena Kristeleit |
---|---|
Date of Birth | August 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Registered Address | Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | Hartmut Kristeleit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,205 |
Cash | £26,185 |
Current Liabilities | £6,927 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
13 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
28 May 2020 | Change of details for Dr Hartmut Kristeleit as a person with significant control on 24 May 2020 (2 pages) |
28 May 2020 | Notification of Rebecca Parker Kristeleit as a person with significant control on 24 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
15 May 2018 | Director's details changed for Dr Hartmut Kristeleit on 1 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Dr Hartmut Kristeleit on 1 May 2018 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
17 July 2017 | Registered office address changed from 63 Belmont Hill London SE13 5AX to Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Appointment of Ms Rebecca Sophie Kristeleit as a director on 1 March 2017 (2 pages) |
17 July 2017 | Appointment of Ms Rebecca Sophie Kristeleit as a director on 1 March 2017 (2 pages) |
17 July 2017 | Registered office address changed from 63 Belmont Hill London SE13 5AX to Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 17 July 2017 (1 page) |
17 July 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
17 July 2017 | Appointment of Ms Celia Katarina Kristeleit as a director on 1 March 2017 (2 pages) |
17 July 2017 | Appointment of Ms Celia Katarina Kristeleit as a director on 1 March 2017 (2 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
17 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 September 2013 | Registered office address changed from 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB England on 16 September 2013 (1 page) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2012 | Incorporation (24 pages) |
9 January 2012 | Incorporation (24 pages) |