London
N3 1QF
Director Name | Mr Carl Andrew Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Director Name | Mr Andrew James Needham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Stamford Brook Road London W6 0XN |
Registered Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
28 February 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
---|---|
27 February 2020 | Registered office address changed from 82 Stamford Brook Road London W6 0XN to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 27 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 82 Stamford Brook Road London W6 0XN on 23 December 2019 (2 pages) |
23 October 2019 | Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
26 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
20 February 2019 | Cessation of Andrew James Needham as a person with significant control on 20 February 2019 (1 page) |
20 February 2019 | Change of details for Ms Lynn Cosgrave as a person with significant control on 20 February 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 October 2018 | Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page) |
23 February 2018 | Appointment of Mr Carl Andrew Cox as a director on 26 October 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Andrew James Needham as a director on 26 October 2017 (1 page) |
27 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
26 April 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 24 January 2017 with updates (9 pages) |
21 April 2017 | Confirmation statement made on 24 January 2017 with updates (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2017 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 November 2015 | Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 12 November 2015 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|