London
W1U 3PT
Director Name | Mrs Fiona Ella Altschul Jakobi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale Lodge Vale Of Health London NW3 1AX |
Director Name | Mr Steven John Schindler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Peter Lawrie |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Paul Monahan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Registered Address | Vale Lodge Vale Of Health London NW3 1AX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,721 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks, 1 day from now) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
11 August 2022 | Registered office address changed from 13a Downshire Hill London NW3 1NR England to Vale Lodge Vale of Health London NW3 1AX on 11 August 2022 (1 page) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (9 pages) |
15 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
25 April 2022 | Registered office address changed from 22 Manchester Square London W1U 3PT to 13a Downshire Hill London NW3 1NR on 25 April 2022 (1 page) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (9 pages) |
16 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
10 November 2020 | Change of details for Mr Julian Alexander Robert Jakobi as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mrs Fiona Ella Altschul Jakobi on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Julian Alexander Robert Jakobi on 10 November 2020 (2 pages) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (10 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
6 December 2019 | Appointment of Mrs Fiona Ella Altschul Jakobi as a director on 1 December 2019 (2 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
13 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
13 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
13 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
13 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Paul Monahan as a director on 29 July 2016 (1 page) |
20 October 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
20 October 2016 | Termination of appointment of Peter Lawrie as a director on 29 July 2016 (1 page) |
20 October 2016 | Termination of appointment of Paul Monahan as a director on 29 July 2016 (1 page) |
20 October 2016 | Termination of appointment of Peter Lawrie as a director on 29 July 2016 (1 page) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 October 2013 | Termination of appointment of Stephen Schindler as a director (1 page) |
24 October 2013 | Termination of appointment of Stephen Schindler as a director (1 page) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
9 August 2012 | Appointment of Paul Monahan as a director (3 pages) |
9 August 2012 | Appointment of Paul Monahan as a director (3 pages) |
16 July 2012 | Appointment of Peter Lawrie as a director (3 pages) |
16 July 2012 | Appointment of Julian Alexander Robert Jakobi as a director (3 pages) |
16 July 2012 | Appointment of Peter Lawrie as a director (3 pages) |
16 July 2012 | Appointment of Julian Alexander Robert Jakobi as a director (3 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
15 May 2012 | Incorporation (48 pages) |
15 May 2012 | Incorporation (48 pages) |