London
W2 4LY
Director Name | Mr Harold Andrew Sanditen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 30 May 2013(same day as company formation) |
Role | Singer |
Country of Residence | United Kingdom |
Correspondence Address | 49a Ossington Street London W2 4LY |
Director Name | Delessert De Maligny Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2013(same day as company formation) |
Correspondence Address | Pigdon Hall Pigdon Morpeth Northumberland NE61 3SE |
Director Name | Mr Alexander Charles Richard Wright |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Flat 49 Ossington Street London W2 4LY |
Secretary Name | Stiles Harold Williams (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2016) |
Correspondence Address | Venture House 27/29glasshouse Street London W1B 5DF |
Secretary Name | Stiles Harold Williams Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2016(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2018) |
Correspondence Address | Venture House 27/29 Glasshouse Street London W1B 5DF |
Registered Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Clare Powys Best Hawley & Frank Jordan Hawley Iii 25.00% Ordinary |
---|---|
1 at £1 | Delessert De Maligny LLP 25.00% Ordinary |
1 at £1 | Ebba Thott 25.00% Ordinary |
1 at £1 | Harold Sanditen & Athanasios Kalantzis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,004 |
Current Liabilities | £5,003 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
18 October 2023 | Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023 (1 page) |
---|---|
11 September 2023 | Director's details changed for Mr James David Lowther on 11 September 2023 (2 pages) |
7 September 2023 | Director's details changed for Mr James David Lowther on 7 September 2023 (2 pages) |
31 August 2023 | Appointment of Mr James David Lowther as a director on 31 August 2023 (2 pages) |
20 June 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
6 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
14 July 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
29 October 2021 | Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 (1 page) |
3 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
25 March 2021 | Director's details changed for Delessert De Maligny Llp on 1 January 2021 (1 page) |
1 February 2021 | Micro company accounts made up to 24 December 2019 (3 pages) |
8 January 2021 | Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
13 June 2018 | Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 9 Spring Street London W2 3RA (1 page) |
30 May 2018 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 9 Spring Street London W2 3RA on 30 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Stiles Harold Williams Llp as a secretary on 11 May 2018 (1 page) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
28 March 2018 | Notification of a person with significant control statement (2 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
14 June 2016 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
13 June 2016 | Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN (1 page) |
13 June 2016 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Stiles Harold Williams Llp as a secretary on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Stiles Harold Williams as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Stiles Harold Williams Llp as a secretary on 13 June 2016 (2 pages) |
13 June 2016 | Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN (1 page) |
13 June 2016 | Termination of appointment of Stiles Harold Williams as a secretary on 13 June 2016 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 March 2015 | Previous accounting period shortened from 31 May 2015 to 24 December 2014 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 March 2015 | Previous accounting period shortened from 31 May 2015 to 24 December 2014 (1 page) |
2 October 2014 | Termination of appointment of Alexander Charles Richard Wright as a director on 20 March 2014 (1 page) |
2 October 2014 | Termination of appointment of Alexander Charles Richard Wright as a director on 20 March 2014 (1 page) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Stiles Harold Williams on 1 June 2014 (1 page) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Stiles Harold Williams on 1 June 2014 (1 page) |
24 June 2014 | Register inspection address has been changed (1 page) |
24 June 2014 | Register inspection address has been changed (1 page) |
24 June 2014 | Register(s) moved to registered inspection location (1 page) |
24 June 2014 | Secretary's details changed for Stiles Harold Williams on 1 June 2014 (1 page) |
24 June 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Registered office address changed from 49 Ossington Street London W2 4LY United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Appointment of Stiles Harold Williams as a secretary (2 pages) |
25 February 2014 | Registered office address changed from 49 Ossington Street London W2 4LY United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Appointment of Stiles Harold Williams as a secretary (2 pages) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|