54-60 Baker Street
London
W1U 7BU
Director Name | Mrs Mariana Karina Ulanowicz Navas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Mario Hernan Piazzo Eyo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mrs Mariana Karina Ulanowicz Navas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
24 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
5 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
20 April 2022 | Director's details changed for Mr Mario Hernan Piazzo Eyo on 19 April 2022 (2 pages) |
20 April 2022 | Director's details changed for Mrs Mariana Karina Ulanowicz Navas on 19 April 2022 (2 pages) |
5 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 5 October 2021 (1 page) |
5 October 2021 | Director's details changed for Mr Mario Hernan Piazzo Eyo on 28 September 2021 (2 pages) |
5 October 2021 | Change of details for Mr Mario Hernan Piazzo Eyo as a person with significant control on 28 September 2021 (2 pages) |
5 October 2021 | Director's details changed for Mrs Mariana Karina Ulanowicz Navas on 28 September 2021 (2 pages) |
5 October 2021 | Change of details for Mrs Mariana Karina Ulanowicz Navas as a person with significant control on 28 September 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
24 July 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
8 September 2020 | Change of details for Mr Mario Hernan Piazzo Eyo as a person with significant control on 22 August 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Mario Hernan Piazzo Eyo on 22 August 2020 (2 pages) |
8 September 2020 | Director's details changed for Mrs Mariana Karina Ulanowicz Navas on 22 August 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
8 September 2020 | Change of details for Mrs Mariana Karina Ulanowicz Navas as a person with significant control on 22 August 2020 (2 pages) |
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 September 2014 | Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 September 2014 (1 page) |
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|