London
W1S 1BN
Director Name | Mrs Jaciara Teotonio Pereira |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Skyline Village Skylines Village, Limeharbour London E14 9TS |
Website | london-base.com/ |
---|---|
Telephone | 020 75374926 |
Telephone region | London |
Registered Address | C/O Tmc London Accountants , 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
4 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
11 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 October 2018 | Director's details changed for Mrs Jaciara Teotonio Pereira on 20 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Edelio De Assis Pereira on 20 October 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England to 49 Skyline Village Skylines Village, Limeharbour London E14 9TS on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England to 49 Skyline Village Skylines Village, Limeharbour London E14 9TS on 14 February 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 October 2016 | Registered office address changed from Flat 16 Bresslaw Court Wager Street London E3 4JR to 41 Skylines Village, Limeharbour London E14 9TS on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Flat 16 Bresslaw Court Wager Street London E3 4JR to 41 Skylines Village, Limeharbour London E14 9TS on 19 October 2016 (1 page) |
21 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 March 2015 | Director's details changed for Mr Edelio De Assis Pereira on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Jaciara Teotonio Pereira on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Edelio De Assis Pereira on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Jaciara Teotonio Pereira on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Edelio De Assis Pereira on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Jaciara Teotonio Pereira on 2 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 April 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT on 11 April 2014 (1 page) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|