London
W1F 9NZ
Director Name | Humbert Laurent Bernard Joseph De Liedekerke Beaufort |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 07 March 2013(3 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Secretary Name | Mr Tom Stephen Paul Wood |
---|---|
Status | Current |
Appointed | 07 September 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Secretary Name | Miss Holly Frances Manktelow |
---|---|
Status | Resigned |
Appointed | 08 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 2019) |
Role | Company Director |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Secretary Name | Mrs Mandy Birring |
---|---|
Status | Resigned |
Appointed | 04 September 2019(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Secretary Name | Mr Xavier Langlois |
---|---|
Status | Resigned |
Appointed | 31 October 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2021) |
Role | Company Director |
Correspondence Address | 41 Great Pulteney Street London W1F 9NZ |
Registered Address | 41 Great Pulteney Street London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 September 2021 | Appointment of Mr Tom Stephen Paul Wood as a secretary on 7 September 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Xavier Langlois as a secretary on 3 February 2021 (1 page) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
4 November 2019 | Director's details changed for Mr David Klein on 31 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Xavier Langlois as a secretary on 31 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Mandy Birring as a secretary on 31 October 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 September 2019 | Termination of appointment of Holly Frances Manktelow as a secretary on 4 September 2019 (1 page) |
16 September 2019 | Appointment of Mrs Mandy Birring as a secretary on 4 September 2019 (2 pages) |
3 May 2019 | Registered office address changed from James House 1 Babmaes Street 1st Floor London SW1Y 6HD to 41 Great Pulteney Street London W1F 9NZ on 3 May 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 April 2017 | Secretary's details changed for Miss Holly Frances Manktelow on 24 April 2017 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
8 October 2014 | Appointment of Miss Holly Frances Manktelow as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Miss Holly Frances Manktelow as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Miss Holly Frances Manktelow as a secretary on 8 October 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Registered office address changed from Flat 6 29 Stanhope Gardens London SW7 5QX to James House 1 Babmaes Street 1st Floor London SW1Y 6HD on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Flat 6 29 Stanhope Gardens London SW7 5QX to James House 1 Babmaes Street 1st Floor London SW1Y 6HD on 16 September 2014 (1 page) |
13 March 2014 | Director's details changed for Humbert Laurent Bernard Joseph De Liedekerke Beaufort on 7 March 2013 (2 pages) |
13 March 2014 | Director's details changed for Humbert Laurent Bernard Joseph De Liedekerke Beaufort on 7 March 2013 (2 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Humbert Laurent Bernard Joseph De Liedekerke Beaufort on 7 March 2013 (2 pages) |
24 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 March 2013 | Appointment of Humbert Laurent Bernard Joseph De Liedekerke Beaufort as a director (2 pages) |
7 March 2013 | Appointment of Humbert Laurent Bernard Joseph De Liedekerke Beaufort as a director (2 pages) |
14 February 2013 | Incorporation (43 pages) |
14 February 2013 | Incorporation (43 pages) |