6 Market Place, Fitzrovia
London
W1W 8AF
Director Name | Mr Roy Ervin Conrad Delcy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Las Suite 5 Percy Street London W1T 1DG |
Director Name | Mr Denis Luther Antoine Yahnick |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 30 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 2021) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Unit 111202, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
Registered Address | 5 Brayford Square Stepney Green London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Mr Roy Ervin Conrad Delcy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
1 August 2023 | Director's details changed for Mr Trevor Malcolm Gedeon on 28 July 2023 (2 pages) |
---|---|
1 August 2023 | Registered office address changed from Unit 111202, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 5 Brayford Square Stepney Green London E1 0SG on 1 August 2023 (1 page) |
31 July 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
26 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
25 May 2021 | Notification of Stanislav Tsoy as a person with significant control on 21 May 2021 (2 pages) |
24 May 2021 | Withdrawal of a person with significant control statement on 24 May 2021 (2 pages) |
24 May 2021 | Notification of Elina Akopova as a person with significant control on 21 May 2021 (2 pages) |
21 May 2021 | Termination of appointment of Denis Luther Antoine Yahnick as a director on 21 May 2021 (1 page) |
21 May 2021 | Appointment of Mr Trevor Malcolm Gedeon as a director on 21 May 2021 (2 pages) |
6 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 September 2019 | Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 111202, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page) |
1 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
23 November 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page) |
23 November 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page) |
23 November 2017 | Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages) |
23 November 2017 | Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 February 2014 | Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 28 February 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|