London
EC1V 8AB
Director Name | Mr James Peter Scott |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Director Gymnasium |
Country of Residence | England |
Correspondence Address | Unit B Wood Wharf Horseferry Place London Greenwich SE10 9BB |
Director Name | Mrs Nicole Louise Scott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Director Gymnaisum |
Country of Residence | England |
Correspondence Address | Unit B Wood Wharf Horseferry Place London Greenwich SE10 9BB |
Website | beefsandbabesgroup.moonfruit.com |
---|
Registered Address | Fora 71 Central Street Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | James Scott 50.00% Ordinary |
---|---|
1 at £1 | Nicole Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,461 |
Cash | £19,529 |
Current Liabilities | £633 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
---|---|
11 August 2017 | Cessation of Nicole Louise Scott as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Notification of City Lifestyle Greenwich Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Cessation of James Peter Scott as a person with significant control on 11 August 2017 (1 page) |
6 June 2017 | Termination of appointment of Nicole Louise Scott as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of James Peter Scott as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Daniel Howard as a director on 31 May 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
27 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (4 pages) |
27 December 2013 | Registered office address changed from 217 London Road London Road Greenhithe Kent DA9 9DQ United Kingdom on 27 December 2013 (1 page) |
1 August 2013 | Incorporation
|