2nd Floor
London
W1S 4ND
Director Name | Hugo Michael Leon Nathan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 31 Dover Street 2nd Floor London W1S 4ND |
Director Name | Mr Christopher Brian Pearson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dover Street 2nd Floor London W1S 4ND |
Director Name | Mr Thomas Mayou |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2019) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2023) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bruton Street Bruton Street London W1J 6QD |
Registered Address | 31 Dover Street 2nd Floor London W1S 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £0.01 | Hugo Van Vredenburch 5.00% Ordinary |
---|---|
500 at £0.01 | James Hanbury 5.00% Ordinary |
4.5k at £0.01 | Hugo Michael Leon Nathan 45.00% Ordinary |
4.5k at £0.01 | Wentworth Ambrose Ismay Beaumont 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,793 |
Cash | £289,444 |
Current Liabilities | £284,108 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
19 October 2020 | Registered office address changed from 32 Portland Terrace Portland Terrace Newcastle upon Tyne NE2 1QP England to 21 Bruton Street Bruton Street London W1J 6QD on 19 October 2020 (1 page) |
---|---|
2 October 2020 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 32 Portland Terrace Portland Terrace Newcastle upon Tyne NE2 1QP on 2 October 2020 (1 page) |
13 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
27 November 2019 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 18 November 2019 (2 pages) |
27 October 2019 | Purchase of own shares. (3 pages) |
27 October 2019 | Cancellation of shares. Statement of capital on 2 October 2019
|
4 October 2019 | Termination of appointment of Thomas Mayou as a director on 2 October 2019 (1 page) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
8 February 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
13 November 2017 | Appointment of Mr Thomas Mayou as a director on 31 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr Thomas Mayou as a director on 31 October 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
5 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 June 2017 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
14 June 2017 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 14 June 2017 (1 page) |
14 June 2017 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
14 June 2017 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
14 June 2017 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
14 June 2017 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 14 June 2017 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 January 2014 | Sub-division of shares on 10 December 2013 (5 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
9 January 2014 | Sub-division of shares on 10 December 2013 (5 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|