London
W1D 3QF
Director Name | Mr Sacha Marc Jacobs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Mr Andrew Timothy Fuller |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Secretary Name | Sarah Jane Cook |
---|---|
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Director Name | Miss Sarah Jane Cook |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Secretary Name | Mrs Julie Saunders |
---|---|
Status | Resigned |
Appointed | 16 January 2015(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Director Name | Mr Raymond Noppe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part First Floor (North) 79 Wells Street London W1T 3QN |
Secretary Name | Miss Sarah Cook |
---|---|
Status | Resigned |
Appointed | 24 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | Morley House 36 Acreman Street Sherborne DT9 3NX |
Registered Address | 12 Soho Square London W1D 3QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Timothy Fuller 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
8 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
---|---|
24 January 2021 | Confirmation statement made on 20 December 2020 with updates (7 pages) |
16 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
12 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
24 March 2020 | Registered office address changed from Part First Floor (North) 79 Wells Street London W1T 3QN United Kingdom to 12 Soho Square London W1D 3QF on 24 March 2020 (1 page) |
17 February 2020 | Second filing of Confirmation Statement dated 20/12/2019 (10 pages) |
6 January 2020 | 20/12/19 Statement of Capital gbp 243.765
|
13 December 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
13 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
13 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
12 November 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
9 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
23 May 2019 | Appointment of Mr Sacha Jacobs as a director on 4 April 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Andrew Alexandros Xeni on 1 January 2019 (2 pages) |
16 May 2019 | Change of details for Mr Andrew Alexandros Xeni as a person with significant control on 1 January 2019 (2 pages) |
8 May 2019 | Second filing of a statement of capital following an allotment of shares on 19 February 2019
|
22 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 March 2019 | Resolutions
|
18 March 2019 | Resolutions
|
8 March 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
8 March 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
23 January 2019 | Resolutions
|
9 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
2 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
2 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
31 December 2018 | Resolutions
|
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
30 April 2018 | Resolutions
|
9 April 2018 | Termination of appointment of Raymond Noppe as a director on 20 February 2018 (1 page) |
29 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
29 March 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 30 October 2017
|
29 March 2018 | Statement of capital following an allotment of shares on 10 August 2017
|
29 March 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
29 March 2018 | Cessation of Raymond Noppe as a person with significant control on 31 March 2017 (1 page) |
5 February 2018 | Change of details for Mr Andrew Alexandros Xeni as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Mr Raymond Noppe as a person with significant control on 5 February 2018 (2 pages) |
25 January 2018 | Registered office address changed from Morley House 36 Acreman Street Sherborne DT9 3NX England to Part First Floor (North) 79 Wells Street London W1T 3QN on 25 January 2018 (1 page) |
14 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
14 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
30 October 2017 | Termination of appointment of Sarah Cook as a secretary on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Sarah Cook as a secretary on 30 October 2017 (1 page) |
10 October 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
5 July 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
14 June 2017 | Registered office address changed from Part First Floor (North) 79 Wells Street London W1T 3QN England to Morley House 36 Acreman Street Sherborne DT9 3NX on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Part First Floor (North) 79 Wells Street London W1T 3QN England to Morley House 36 Acreman Street Sherborne DT9 3NX on 14 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to Part First Floor (North) 79 Wells Street London W1T 3QN on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to Part First Floor (North) 79 Wells Street London W1T 3QN on 9 June 2017 (1 page) |
17 May 2017 | Sub-division of shares on 30 March 2017 (4 pages) |
17 May 2017 | Sub-division of shares on 30 March 2017 (4 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
23 November 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
23 November 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 March 2016 | Appointment of Mr Andrew Alexandros Xeni as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Julie Saunders as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Sarah Cook as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Andrew Alexandros Xeni as a director on 24 March 2016 (2 pages) |
24 March 2016 | Company name changed saffron twist LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Company name changed saffron twist LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Appointment of Mr Raymond Noppe as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Sarah Cook as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Miss Sarah Cook as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Raymond Noppe as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Julie Saunders as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Miss Sarah Cook as a secretary on 24 March 2016 (2 pages) |
30 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 January 2015 | Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Julie Saunders as a secretary on 16 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Julie Saunders as a secretary on 16 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015 (1 page) |
30 January 2015 | Appointment of Miss Sarah Cook as a director on 16 January 2015 (2 pages) |
30 January 2015 | Appointment of Miss Sarah Cook as a director on 16 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|