London
NW1 7RY
Director Name | Dr Augustine Forba Ngemoh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 42c Delancey Street Camden London NW1 7RY |
Director Name | Ms Rebecca Rose |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2013(same day as company formation) |
Role | Business Director - Retail |
Country of Residence | England |
Correspondence Address | Roseland Group Roseland Business Park Long Bennington Newark Notts NG23 5FF |
Director Name | Ms Janette Elizabeth Costello |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a Delancey Street Camden London NW1 7RY |
Director Name | Mr Calum Edmund McLatchie |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a Delancey Street Camden London NW1 7RY |
Director Name | Ms Emma Bernadette Haefeli |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 42 Delancey Street London NW1 7RY |
Registered Address | 42d Delancey Street London NW1 7RY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 31 August 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
24 August 2022 | Director's details changed for Ms Janette Elizabeth Costello on 4 November 2020 (2 pages) |
24 August 2022 | Change of details for Ms Janette Elizabeth Costello as a person with significant control on 4 November 2020 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 August 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
13 March 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
25 August 2020 | Notification of Calum Edmund Mclatchie as a person with significant control on 17 January 2020 (2 pages) |
25 August 2020 | Notification of Janette Elizabeth Costello as a person with significant control on 17 January 2020 (2 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
9 March 2020 | Appointment of Ms Janette Elizabeth Costello as a director on 17 January 2020 (2 pages) |
9 March 2020 | Appointment of Mr Calum Edmund Mclatchie as a director on 17 January 2020 (2 pages) |
20 January 2020 | Cessation of Emma Bernadette Haefeli as a person with significant control on 17 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Emma Bernadette Haefeli as a director on 17 January 2020 (1 page) |
28 August 2019 | Registered office address changed from C/O Emma Haefeli 42a Delancey Street London NW1 7RY to 42D Delancey Street London NW1 7RY on 28 August 2019 (1 page) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
19 July 2017 | Amended total exemption full accounts made up to 31 August 2016 (9 pages) |
19 July 2017 | Amended total exemption full accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 November 2015 | Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to C/O Emma Haefeli 42a Delancey Street London NW1 7RY on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 23 August 2015 no member list (5 pages) |
12 November 2015 | Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to C/O Emma Haefeli 42a Delancey Street London NW1 7RY on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 23 August 2015 no member list (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 November 2014 | Annual return made up to 23 August 2014 no member list (5 pages) |
17 November 2014 | Annual return made up to 23 August 2014 no member list (5 pages) |
23 August 2013 | Incorporation (34 pages) |
23 August 2013 | Incorporation (34 pages) |