London
N1 7GU
Director Name | Axel Wehr |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Berkeley Square London W1J 6EJ |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Alasdair Chesney 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
6 April 2023 | Delivered on: 18 April 2023 Persons entitled: Open Road Impact Fund, Llc Classification: A registered charge Outstanding |
---|---|
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: Finstock Capital Limited Classification: A registered charge Outstanding |
20 January 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
---|---|
20 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 October 2020 | Confirmation statement made on 12 July 2020 with updates (6 pages) |
13 October 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
13 October 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
13 October 2020 | Statement of capital following an allotment of shares on 19 July 2019
|
13 October 2020 | Statement of capital following an allotment of shares on 9 August 2019
|
13 October 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
13 October 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
13 October 2020 | Statement of capital following an allotment of shares on 23 January 2020
|
13 October 2020 | Statement of capital following an allotment of shares on 3 October 2019
|
13 October 2020 | Statement of capital following an allotment of shares on 16 September 2019
|
13 October 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
13 October 2020 | Statement of capital following an allotment of shares on 29 July 2019
|
14 October 2019 | Satisfaction of charge 088246090001 in full (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (6 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
1 May 2019 | Registration of charge 088246090001, created on 30 April 2019 (22 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
9 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
6 March 2019 | Resolutions
|
10 February 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
10 February 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
10 February 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
22 January 2019 | Confirmation statement made on 23 December 2018 with updates (6 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
5 November 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
5 November 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
5 November 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
5 November 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
30 August 2018 | Termination of appointment of Axel Wehr as a director on 24 August 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
24 January 2018 | Change of details for Mr Alasdair Chesney as a person with significant control on 24 January 2018 (2 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 21 November 2017
|
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Second filing of a statement of capital following an allotment of shares on 29 November 2016
|
8 March 2017 | Second filing of a statement of capital following an allotment of shares on 29 November 2016
|
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
20 January 2017 | Appointment of Axel Wehr as a director on 23 November 2016 (2 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
20 January 2017 | Appointment of Axel Wehr as a director on 23 November 2016 (2 pages) |
13 January 2017 | Sub-division of shares on 28 October 2016 (6 pages) |
13 January 2017 | Sub-division of shares on 28 October 2016 (6 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
26 February 2016 | Sub-division of shares on 1 December 2015 (5 pages) |
26 February 2016 | Sub-division of shares on 1 December 2015 (5 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Director's details changed for Mr Alasdair Chesney on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Alasdair Chesney on 21 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 21 January 2015 (1 page) |
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|