London
NW3 5JS
Director Name | Mr Ryan Howard Schlessel |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Matt Kay |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uni 203 Second Floor China House 401 Edgware Road London NW2 6GY |
Telephone | 01923 855825 |
---|---|
Telephone region | Watford |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,195 |
Cash | £6,265 |
Current Liabilities | £19,422 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 8 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 5 April 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 19 April 2022 (overdue) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
21 June 2019 | Notification of Ryan Howard Schlessel as a person with significant control on 18 December 2017 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
26 April 2019 | Registered office address changed from Uni 203 Second Floor China House 401 Edgware Road London NW2 6GY to Regina House 124 Finchley Road London NW3 5JS on 26 April 2019 (1 page) |
14 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Appointment of Mr Ryan Howard Schlessel as a director on 1 January 2018 (2 pages) |
19 January 2018 | Cessation of Matt Kay as a person with significant control on 18 December 2017 (1 page) |
19 January 2018 | Termination of appointment of Matt Kay as a director on 18 December 2017 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 January 2015 | Director's details changed for Matt Kay on 16 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Matt Kay on 16 January 2015 (2 pages) |
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 January 2014 | Registered office address changed from 92 Watling Street Radlett Hertfordshire WD7 7AB United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 92 Watling Street Radlett Hertfordshire WD7 7AB United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 92 Watling Street Radlett Hertfordshire WD7 7AB United Kingdom on 9 January 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 May 2013 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
21 May 2013 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
15 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from 299 Watling Street Radlett Hertfordshire WD7 7LA United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 299 Watling Street Radlett Hertfordshire WD7 7LA United Kingdom on 10 May 2012 (1 page) |
4 May 2012 | Director's details changed for Matt Kay on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Director's details changed for Matt Kay on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Director's details changed for Guido Cirillo on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Guido Cirillo on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Matt Kay on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Guido Cirillo on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 4 May 2012 (1 page) |
1 May 2012 | Director's details changed for Guido Grillo on 5 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Guido Grillo on 5 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Guido Grillo on 5 April 2012 (2 pages) |
5 April 2012 | Incorporation (37 pages) |
5 April 2012 | Incorporation (37 pages) |