Turin Street
London
E2 6BT
Director Name | Mr Jose Angel Rosa |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 January 2014(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 16 Hutton House Turin Street London E2 6BT |
Director Name | Mr Philip Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Horticulture Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Hutton House Turin Street London E2 6BT |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
25 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 25 June 2020 (1 page) |
---|---|
16 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 March 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
2 October 2017 | Termination of appointment of Philip Griffiths as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Philip Griffiths as a director on 30 September 2017 (1 page) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
7 November 2016 | Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL to 39a Welbeck Street London W1G 8DH on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL to 39a Welbeck Street London W1G 8DH on 7 November 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
5 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
23 October 2014 | Registered office address changed from Flat 16 Hutton House Turin Street London E2 6BT England to 90 Mill Lane West Hampstead London NW6 1NL on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from Flat 16 Hutton House Turin Street London E2 6BT England to 90 Mill Lane West Hampstead London NW6 1NL on 23 October 2014 (2 pages) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|