London
W1W 8HJ
Director Name | Mr Oliver Seaforth Cox |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Denzil Road London NW10 2XB |
Registered Address | 47 Mortimer Street London W1W 8HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Maximillian William 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr Maximillian William on 30 September 2019 (2 pages) |
10 October 2019 | Change of details for Mr Maximillian William as a person with significant control on 12 September 2019 (2 pages) |
12 September 2019 | Registered office address changed from First Floor Galaxy House 32 Leonard Street London EC2A 4LX England to 47 Mortimer Street London W1W 8HJ on 12 September 2019 (1 page) |
1 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP United Kingdom to First Floor Galaxy House 32 Leonard Street London EC2A 4LX on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP United Kingdom to First Floor Galaxy House 32 Leonard Street London EC2A 4LX on 25 July 2017 (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
12 October 2016 | Director's details changed for Mr Maximillian William on 12 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Director's details changed for Mr Maximillian William on 12 October 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Registered office address changed from Mountview House 202-212 High Road Ilford Essex IG1 1QB to First Floor 104-108 Oxford Street London W1D 1LP on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Mountview House 202-212 High Road Ilford Essex IG1 1QB to First Floor 104-108 Oxford Street London W1D 1LP on 25 January 2016 (1 page) |
29 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
5 September 2015 | Termination of appointment of Oliver Seaforth Cox as a director on 30 August 2015 (1 page) |
5 September 2015 | Termination of appointment of Oliver Seaforth Cox as a director on 30 August 2015 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
26 March 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 26 March 2014 (1 page) |
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|