Canary Wharf
London
E14 5AA
Secretary Name | Peter Benei |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Wolterton Hall Wolterton Park Norwich Norfolk NR11 7LY |
Secretary Name | Adam Ridovics |
---|---|
Status | Resigned |
Appointed | 12 June 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Wolterton Hall Wolterton Park Norwich Norfolk NR11 7LY |
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Sarlos 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
17 November 2020 | Director's details changed for David Sarlos on 1 November 2020 (2 pages) |
---|---|
17 November 2020 | Change of details for Mr David Sarlos as a person with significant control on 1 November 2020 (2 pages) |
16 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 16 September 2020 (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 December 2019 | Director's details changed for David Sarlos on 10 December 2019 (2 pages) |
12 December 2019 | Change of details for Mr David Sarlos as a person with significant control on 10 December 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
8 October 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 November 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
17 August 2018 | Resolutions
|
23 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
16 February 2018 | Change of details for Mr David Sarlos as a person with significant control on 15 February 2018 (2 pages) |
22 January 2018 | Sub-division of shares on 1 March 2017 (6 pages) |
2 October 2017 | Director's details changed for David Sarlos on 1 October 2017 (2 pages) |
2 October 2017 | Director's details changed for David Sarlos on 1 October 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 September 2017 | Registered office address changed from Salisbury House, 5th Floor (744-750) London Wall London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Salisbury House, 5th Floor (744-750) London Wall London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page) |
7 September 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
7 September 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
9 May 2017 | Director's details changed for David Sarlos on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for David Sarlos on 9 May 2017 (2 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
26 May 2016 | Registered office address changed from C/O Gabor Sarlos Flat 5 5 Merridale Lane Wolverhampton WV3 9rd England to Salisbury House, 5th Floor (744-750) London Wall London EC2M 5QQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O Gabor Sarlos Flat 5 5 Merridale Lane Wolverhampton WV3 9rd England to Salisbury House, 5th Floor (744-750) London Wall London EC2M 5QQ on 26 May 2016 (1 page) |
20 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 May 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
18 May 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP to C/O Gabor Sarlos Flat 5 5 Merridale Lane Wolverhampton WV3 9rd on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP to C/O Gabor Sarlos Flat 5 5 Merridale Lane Wolverhampton WV3 9rd on 5 January 2016 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 November 2014 | Registered office address changed from C/O David Sarlos 21, Flat B Millman Street London WC1N 3EP England to C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from C/O David Sarlos 21, Flat B Millman Street London WC1N 3EP England to C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from C/O David Sarlos 347B High Road Leyton London E10 5NA to C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from C/O David Sarlos 347B High Road Leyton London E10 5NA to C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP on 17 November 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 July 2014 | Company name changed babel stories LTD\certificate issued on 14/07/14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Company name changed babel stories LTD\certificate issued on 14/07/14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 July 2014 | Registered office address changed from C/O Sean Walpole Wolterton Hall Wolterton Park Norwich Norfolk NR11 7LY United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from C/O Sean Walpole Wolterton Hall Wolterton Park Norwich Norfolk NR11 7LY United Kingdom on 11 July 2014 (1 page) |
9 July 2013 | Termination of appointment of Adam Ridovics as a secretary on 1 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Adam Ridovics as a secretary on 1 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Adam Ridovics as a secretary on 1 July 2013 (1 page) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Appointment of Adam Ridovics as a secretary on 12 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Peter Benei as a secretary on 23 April 2013 (1 page) |
24 June 2013 | Termination of appointment of Peter Benei as a secretary on 23 April 2013 (1 page) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Appointment of Adam Ridovics as a secretary on 12 June 2013 (1 page) |
18 April 2013 | Director's details changed for David Sarlos on 27 March 2013 (2 pages) |
18 April 2013 | Director's details changed for David Sarlos on 27 March 2013 (2 pages) |
5 December 2012 | Registered office address changed from C/O Sean Walpole 12 Kildare Terrace London W2 5LX United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Sean Walpole 12 Kildare Terrace London W2 5LX United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Sean Walpole 12 Kildare Terrace London W2 5LX United Kingdom on 5 December 2012 (1 page) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|