London
W1G 0EF
Director Name | Mr Ian Leathley Milbourn |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF |
Telephone | 0845 4989393 |
---|---|
Telephone region | Unknown |
Registered Address | C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 March 2020 | Change of details for Notion Gp Llp as a person with significant control on 26 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 August 2019 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to 91 Wimpole Street London W1G 0EF on 20 August 2019 (1 page) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
23 May 2018 | Change of details for Mr Stephen Charles Chandler as a person with significant control on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Ian Leathley Milbourn on 23 May 2018 (2 pages) |
23 May 2018 | Change of details for Mr Ian Leathley Milbourn as a person with significant control on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Stephen Charles Chandler on 23 May 2018 (2 pages) |
23 May 2018 | Change of details for Mr Christopher Edward Tottman as a person with significant control on 23 May 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 February 2017 | Confirmation statement made on 30 January 2017 with updates (9 pages) |
23 February 2017 | Confirmation statement made on 30 January 2017 with updates (9 pages) |
21 February 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 February 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 February 2017 | Registered office address changed from Notion House 8B Ledbury Mews North London W11 2AF to Third Floor 1 New Fetter Lane London EC4A 1AN on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from Notion House 8B Ledbury Mews North London W11 2AF to Third Floor 1 New Fetter Lane London EC4A 1AN on 13 February 2017 (2 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from Notion House 8a Ledbury Mews North London W11 2AF to Notion House 8B Ledbury Mews North London W11 2AF on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Notion House 8a Ledbury Mews North London W11 2AF to Notion House 8B Ledbury Mews North London W11 2AF on 17 March 2015 (1 page) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 May 2014 | Termination of appointment of a director (2 pages) |
20 May 2014 | Termination of appointment of a director (2 pages) |
27 February 2014 | Registered office address changed from Suite 101 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Suite 101 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 April 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
8 April 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|