London
SW3 1AF
Director Name | Mr Adam Benedykt |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor One Hooper's Court London SW3 1AF |
Director Name | Mr Roger Neil Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Telephone | 020 76642121 |
---|---|
Telephone region | London |
Registered Address | First Floor One Hooper's Court London SW3 1AF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
10k at €1 | Bi-invest Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,525 |
Cash | £6,275 |
Current Liabilities | £2,060 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
25 March 2019 | Delivered on: 3 April 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|
7 November 2023 | Register(s) moved to registered inspection location First Floor, Templeback, 10 Templeback 10 Temple Back First Floor Templeback Bristol BS1 6FL (1 page) |
---|---|
7 November 2023 | Register inspection address has been changed to First Floor, Templeback, 10 Templeback 10 Temple Back First Floor Templeback Bristol BS1 6FL (1 page) |
22 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
17 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
3 February 2023 | Registered office address changed from First Floor One Hoopers Court London SW3 1AF England to First Floor One Hooper's Court London SW3 1AF on 3 February 2023 (1 page) |
13 January 2023 | Registered office address changed from First Floor Hoopers Court London SW3 1AF England to First Floor One Hoopers Court London SW3 1AF on 13 January 2023 (1 page) |
10 January 2023 | Registered office address changed from 16 Palace Street London SW1E 5JD England to First Floor Hoopers Court London SW3 1AF on 10 January 2023 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
26 July 2022 | Satisfaction of charge 084843600001 in full (1 page) |
14 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
14 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
3 April 2019 | Registration of charge 084843600001, created on 25 March 2019 (26 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 May 2018 | Termination of appointment of Roger Neil Smith as a director on 11 May 2018 (1 page) |
18 May 2018 | Appointment of Mr Adam Benedykt as a director on 11 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
30 January 2017 | Registered office address changed from 180-186 Brompton Road Brompton Road London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 180-186 Brompton Road Brompton Road London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Rohan Maxwell as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Rohan Maxwell as a director on 16 January 2017 (2 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
17 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
17 September 2013 | Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 17 September 2013 (1 page) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|