3rd Floor
London
W1D 6PA
Director Name | Mrs Annalisa Filomena Cinque |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2018(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 February 2020) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cowdray Close Crawley RH10 7BW |
Director Name | Mr Andrew Richard Baker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wardour Street 3rd Floor London W1D 6PA |
Secretary Name | Mr Andrew Richard Baker |
---|---|
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Milnthorpe Road Eastbourne BN20 7NS |
Registered Address | 1 Wardour Street 3rd Floor London W1D 6PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3.5k at £1 | Andrew Richard Baker 38.25% Ordinary B |
---|---|
3.5k at £1 | Edward John Bignell 38.25% Ordinary B |
350 at £1 | Timothy Laurence Green 3.83% Ordinary A |
300 at £1 | Marcus James Philip Hiseman 3.28% Ordinary A |
300 at £1 | Trans Pacific Talent Enterprises Limited 3.28% Ordinary B |
200 at £1 | James William Mark Sweetbaum 2.19% Ordinary B |
1000 at £1 | Tropea Invest & Finance Inc 10.93% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £193,863 |
Cash | £24,898 |
Current Liabilities | £2,500 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
9 August 2017 | Director's details changed for Mr Edward John Bignell on 8 August 2017 (2 pages) |
9 August 2017 | Secretary's details changed for Mr Andrew Richard Baker on 8 August 2017 (1 page) |
9 August 2017 | Change of details for Mr Edward John Bignell as a person with significant control on 9 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from The Studio 61-63 Osbaldwick Village York YO10 3NP to 1 Wardour Street 3rd Floor London W1D 6PA on 8 August 2017 (1 page) |
8 August 2017 | Change of details for Mr Edward John Bignell as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Edward John Bignell on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Andrew Richard Baker on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Andrew Richard Baker as a person with significant control on 8 August 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders (6 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 October 2015 | Current accounting period shortened from 31 January 2015 to 28 February 2014 (1 page) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
11 December 2014 | Resolutions
|
11 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
25 November 2014 | Particulars of variation of rights attached to shares (1 page) |
25 November 2014 | Particulars of variation of rights attached to shares (1 page) |
25 November 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
25 November 2014 | Change of share class name or designation (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|