London
SW18 4EJ
Director Name | Mr Adam Tobias La Cour |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 May 2013(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 320 Garratt Lane London SW18 4EJ |
Registered Address | 320 Garratt Lane London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
1 February 2021 | Director's details changed for Mr Adam Tobias La Cour on 29 January 2021 (2 pages) |
---|---|
7 January 2021 | Change of share class name or designation (2 pages) |
7 January 2021 | Statement of capital following an allotment of shares on 26 August 2020
|
4 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
3 July 2020 | Registered office address changed from Scott House 1 the Concourse Waterloo Station London SE1 7LY England to 320 Garratt Lane London SW18 4EJ on 3 July 2020 (1 page) |
3 July 2020 | Director's details changed for Mr Adam Tobias La Cour on 3 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr John Reginald Wilkes on 3 July 2020 (2 pages) |
3 July 2020 | Change of details for Mr Adam Tobias La Cour as a person with significant control on 3 July 2020 (2 pages) |
3 July 2020 | Change of details for Mr John Reginald Wilkes as a person with significant control on 3 July 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
26 November 2019 | Change of details for Mr Adam Tobias La Cour as a person with significant control on 6 April 2016 (2 pages) |
26 November 2019 | Change of details for Mr John Reginald Wilkes as a person with significant control on 6 April 2016 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
17 May 2019 | Registered office address changed from Scott House 1 the Concourse Waterloo Station London England to Scott House 1 the Concourse Waterloo Station London SE1 7LY on 17 May 2019 (1 page) |
13 May 2019 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Scott House 1 the Concourse Waterloo Station London on 13 May 2019 (1 page) |
7 May 2019 | Change of details for Mr John Reginald Wilkes as a person with significant control on 1 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr John Reginald Wilkes on 1 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Adam Tobias La Cour on 1 May 2019 (2 pages) |
7 May 2019 | Change of details for Mr Adam Tobias La Cour as a person with significant control on 1 May 2019 (2 pages) |
23 April 2019 | Amended micro company accounts made up to 31 May 2018 (5 pages) |
24 September 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
24 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
5 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Adam Tobias La Cour on 24 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Adam Tobias La Cour on 24 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Adam Tobias La Cour on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr John Reginald Wilkes on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Adam Tobias La Cour on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr John Reginald Wilkes on 19 May 2016 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 July 2013 | Registered office address changed from 1a Arlington House 3 Rosslyn Road Twickenham Middlesex TW1 2AR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 1a Arlington House 3 Rosslyn Road Twickenham Middlesex TW1 2AR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 1a Arlington House 3 Rosslyn Road Twickenham Middlesex TW1 2AR United Kingdom on 9 July 2013 (1 page) |
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|