London
W1G 0PW
Director Name | Mrs Simone Strauss |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr John Andrew Marshall |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Strength Coach |
Country of Residence | England |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Daniel Joshua Straus 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
22 February 2021 | Appointment of Mrs Simone Strauss as a director on 29 October 2020 (2 pages) |
---|---|
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
14 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
11 August 2016 | Company name changed dandy worldwide LIMITED\certificate issued on 11/08/16
|
11 August 2016 | Company name changed dandy worldwide LIMITED\certificate issued on 11/08/16
|
10 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 January 2014 | Termination of appointment of John Marshall as a director (1 page) |
28 January 2014 | Termination of appointment of John Marshall as a director (1 page) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|