London
SE1 0SW
Director Name | Mr Christopher Daniel Rolf |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138-140 Southwark Street London SE1 0SW |
Registered Address | 138-140 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Christopher Daniel Rolf 50.00% Ordinary |
---|---|
1 at £1 | Christopher Elliott Skinner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,280 |
Cash | £21,606 |
Current Liabilities | £96,922 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
24 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 May 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
11 November 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
18 October 2018 | Director's details changed for Mr Christopher Elliott Skinner on 6 April 2016 (2 pages) |
18 October 2018 | Director's details changed for Mr Christopher Elliott Skinner on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Christopher Daniel Rolf on 17 October 2018 (2 pages) |
17 October 2018 | Change of details for Mr Christopher Elliott Skinner as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Change of details for Mr Christopher Daniel Rolf as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 September 2017 | Notification of Christopher Daniel Rolf as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Christopher Elliott Skinner as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Christopher Daniel Rolf as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Christopher Elliott Skinner as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
26 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Mr Christopher Daniel Rolf on 25 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Mr Christopher Daniel Rolf on 25 June 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 June 2015 | Director's details changed for Mr Christopher Elliott Skinner on 15 October 2014 (2 pages) |
10 June 2015 | Director's details changed for Mr Christopher Elliott Skinner on 15 October 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
5 June 2014 | Company name changed fellow arts LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Company name changed fellow arts LIMITED\certificate issued on 05/06/14
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 September 2013 | Company name changed chris & chris direction LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed chris & chris direction LIMITED\certificate issued on 04/09/13
|
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from Suite 23 Tulip House 70 Borough High Street London SE1 1XF United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Suite 23 Tulip House 70 Borough High Street London SE1 1XF United Kingdom on 13 November 2012 (1 page) |
18 May 2012 | Incorporation (22 pages) |
18 May 2012 | Incorporation (22 pages) |