Epsom
Surrey
KT18 7BJ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Ms Wendela Melanie Elsen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 2019(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET |
Website | crimson-phoenix.com |
---|---|
Email address | [email protected] |
Telephone | 020 77105444 |
Telephone region | London |
Registered Address | Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Christopher Yuuichiro Nakajima 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,785 |
Cash | £2,851 |
Current Liabilities | £12,939 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
4 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
---|---|
20 July 2020 | Notification of Wendela Melanie Elsen as a person with significant control on 30 August 2019 (2 pages) |
20 July 2020 | Change of details for Mr Christopher Yuuichiro Nakajima as a person with significant control on 30 August 2019 (2 pages) |
20 July 2020 | Termination of appointment of Wendela Melanie Elsen as a director on 20 July 2020 (1 page) |
4 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
17 March 2020 | Change of share class name or designation (2 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 30 August 2019
|
10 March 2020 | Appointment of Ms Wendela Melanie Elsen as a director on 30 August 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
16 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 August 2013 | Director's details changed for Christopher Yuuichiro Nakajima on 1 January 2013 (3 pages) |
15 August 2013 | Director's details changed for Christopher Yuuichiro Nakajima on 1 January 2013 (3 pages) |
15 August 2013 | Director's details changed for Christopher Yuuichiro Nakajima on 1 January 2013 (3 pages) |
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 August 2012 | Appointment of Christopher Yuuichiro Nakajima as a director (2 pages) |
8 August 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
8 August 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
8 August 2012 | Appointment of Christopher Yuuichiro Nakajima as a director (2 pages) |
2 August 2012 | Incorporation (43 pages) |
2 August 2012 | Incorporation (43 pages) |