Company NameThe 247 Fitting Room Limited
DirectorCharlotte Mair
Company StatusActive
Company Number08379835
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Previous NamePr And Everything Inbetween Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameCharlotte Mair
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressUnit B7 8-9 Hoxton Square
London
N1 6NU

Contact

Websiteprandeverythinginbetween.com
Telephone020 70330415
Telephone regionLondon

Location

Registered AddressG6 & G8, Shepherds Building
Rockley Road
London
W14 0DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

14 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
13 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
24 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
24 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
8 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
10 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
7 April 2015Registered office address changed from Unit B7 8-9 Hoxton Square London N1 6NU to Fleet Place House 2 Fleet Place London EC4M 7RF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit B7 8-9 Hoxton Square London N1 6NU to Fleet Place House 2 Fleet Place London EC4M 7RF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit B7 8-9 Hoxton Square London N1 6NU to Fleet Place House 2 Fleet Place London EC4M 7RF on 7 April 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Director's details changed for Charlotte Mair on 28 August 2013 (2 pages)
17 February 2014Registered office address changed from 115a Drysdale Street London N1 6ND England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 115a Drysdale Street London N1 6ND England on 17 February 2014 (1 page)
17 February 2014Director's details changed for Charlotte Mair on 28 August 2013 (2 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(3 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(3 pages)
29 January 2013Incorporation (20 pages)
29 January 2013Incorporation (20 pages)