207 Regent Street
London
W1B 3HH
Registered Address | 1789 Davenport House 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
85 at £0.01 | Alexis Biller 85.00% Ordinary |
---|---|
15 at £0.01 | Marilyne Lopes-biller 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,286 |
Cash | £70 |
Current Liabilities | £3,356 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
27 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 November 2014 | Director's details changed for Mr Alexis Biller on 4 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Alexis Biller on 4 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Alexis Biller on 4 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (3 pages) |
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Director's details changed for Mr Alexis Biller on 22 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Alexis Biller on 22 June 2013 (2 pages) |
23 June 2013 | Statement of capital following an allotment of shares on 23 June 2013
|
23 June 2013 | Statement of capital following an allotment of shares on 23 June 2013
|
21 December 2012 | Registered office address changed from 1083 Davenport House 207 Regent Street London W1B 3HH United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 1083 Davenport House 207 Regent Street London W1B 3HH United Kingdom on 21 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Albany Court 41 Plumbers Row London E1 1EP United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Albany Court 41 Plumbers Row London E1 1EP United Kingdom on 20 December 2012 (1 page) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|