London
W1W 7BR
Director Name | Mr Nick Christopher Kypros Nicholas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr Jason Edward Borrows |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Mrs Anna Adanma Ogwuma |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Registered Address | C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
3 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
31 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
21 May 2021 | Appointment of Mr Jason Edward Borrows as a director on 21 May 2021 (2 pages) |
21 May 2021 | Termination of appointment of Anna Adanma Ogwuma as a director on 21 May 2021 (1 page) |
11 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
10 January 2020 | Change of details for Mayfair House Properties Limited as a person with significant control on 3 May 2019 (2 pages) |
10 January 2020 | Director's details changed for Mr Nick Christopher Kypros Nicholas on 3 May 2019 (2 pages) |
10 January 2020 | Director's details changed for Mrs Anna Adanma Ogwuma on 3 May 2019 (2 pages) |
10 January 2020 | Director's details changed for Miss Odo Annette Stella Ogwuma on 3 May 2019 (2 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 May 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House, 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR on 17 May 2019 (1 page) |
25 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
24 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
7 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
17 June 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
17 June 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
16 June 2016 | Appointment of Mr Nick Nicholas as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Miss Odo Annette Stella Ogwuma as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Miss Odo Annette Stella Ogwuma as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Nick Nicholas as a director on 16 June 2016 (2 pages) |
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 March 2015 | Director's details changed for Mrs Anna Ogwuma on 8 January 2014 (2 pages) |
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mrs Anna Ogwuma on 8 January 2014 (2 pages) |
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mrs Anna Ogwuma on 8 January 2014 (2 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|