London
EC2A 4NE
Secretary Name | Christopher Leslie Keville |
---|---|
Status | Resigned |
Appointed | 12 December 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Registered Address | 86 - 90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Blanca Balzola Regout 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,071 |
Current Liabilities | £3,049 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
25 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (12 pages) |
---|---|
31 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
19 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (12 pages) |
27 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
25 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (12 pages) |
10 February 2021 | Termination of appointment of Christopher Leslie Keville as a secretary on 10 February 2020 (1 page) |
10 February 2021 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 10 February 2021 (1 page) |
28 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
24 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (12 pages) |
28 September 2020 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 85 Great Portland Street London W1W 7LT on 28 September 2020 (1 page) |
21 September 2020 | Registered office address changed from 85 Great Portland Street, London England W1W 7LT United Kingdom to 86-90 Paul Street London EC2A 4NE on 21 September 2020 (1 page) |
27 April 2020 | Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 85 Great Portland Street London England W1W 7LT on 27 April 2020 (1 page) |
27 April 2020 | Registered office address changed from 85 Great Portland Street London England W1W 7LT United Kingdom to 85 Great Portland Street, London England W1W 7LT on 27 April 2020 (1 page) |
23 April 2020 | Registered office address changed from 85 Great Portland Street London Great Portland Street London W1W 7LT England to 85 Great Portland Street Great Portland Street London W1W 7LT on 23 April 2020 (1 page) |
23 April 2020 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 85 Great Portland Street London Great Portland Street London W1W 7LT on 23 April 2020 (1 page) |
9 April 2020 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 86-90 Paul Street London EC2A 4NE on 9 April 2020 (1 page) |
19 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
4 November 2019 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 85 Great Portland Street London W1W 7LT on 4 November 2019 (1 page) |
7 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
15 April 2019 | Change of details for Ms Blanca Balzola Regout as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Registered office address changed from Studio 8 2 Pinchin Street London E1 1SA England to 86-90 Paul Street London England EC2A 4NE on 15 April 2019 (1 page) |
2 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Christopher Leslie Keville as a secretary on 12 December 2018 (2 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (12 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 January 2016 | Registered office address changed from Pinchin Street Studios Studio 8 2 Pinchin Street London E1 1SA England to Studio 8 2 Pinchin Street London E1 1SA on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Pinchin Street Studios Studio 8 2 Pinchin Street London E1 1SA England to Studio 8 2 Pinchin Street London E1 1SA on 28 January 2016 (1 page) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
17 March 2015 | Registered office address changed from Flat 4 Edgeley Lane London SW4 7UW to Pinchin Street Studios Studio 8 2 Pinchin Street London E1 1SA on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Flat 4 Edgeley Lane London SW4 7UW to Pinchin Street Studios Studio 8 2 Pinchin Street London E1 1SA on 17 March 2015 (1 page) |
12 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Miss Blanca Balzola Regout on 1 March 2014 (2 pages) |
12 February 2015 | Director's details changed for Miss Blanca Balzola Regout on 1 March 2014 (2 pages) |
12 February 2015 | Director's details changed for Miss Blanca Balzola Regout on 1 March 2014 (2 pages) |
16 October 2014 | Registered office address changed from C/O Annette Ferguson 56 Houblon Road Richmond Surrey TW10 6DE England to Flat 4 Edgeley Lane London SW4 7UW on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Annette Ferguson 56 Houblon Road Richmond Surrey TW10 6DE England to Flat 4 Edgeley Lane London SW4 7UW on 16 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 June 2014 | Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE England on 10 June 2014 (1 page) |
19 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 19 February 2014 (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|