Mahe
00000
Director Name | Mr Nicolas Karl Boulle |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Current |
Appointed | 12 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | 0 Beau Vallon Mahe 00000 |
Secretary Name | Northwestern Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months |
Correspondence Address | 52 Grosvenor Gardens Belgravia London SW1W 0AU |
Registered Address | 20 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 10,000 other UK companies use this postal address |
1 at £1 | Northwestern Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
14 December 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
23 October 2023 | Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20 Wenlock Road London N1 7GU on 23 October 2023 (1 page) |
23 October 2023 | Secretary's details changed for Northwestern Management Services Limited on 23 October 2023 (1 page) |
24 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
14 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
21 June 2021 | Secretary's details changed for Northwestern Management Services Limited on 20 April 2021 (1 page) |
21 June 2021 | Change of details for Mr Nicolas Karl Boulle as a person with significant control on 21 June 2021 (2 pages) |
21 June 2021 | Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ England to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 21 June 2021 (1 page) |
16 April 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
16 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
15 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 January 2016 | Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 (1 page) |
28 January 2016 | Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 (1 page) |
15 January 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 15 January 2016 (1 page) |
2 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2 March 2015 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2 March 2015 (1 page) |
26 February 2015 | Registered office address changed from 159 Kenmore Avenue Harrow HA3 8PB to 145-157 St John Street London EC1V 4PW on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 159 Kenmore Avenue Harrow HA3 8PB to 145-157 St John Street London EC1V 4PW on 26 February 2015 (1 page) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 May 2014 | Appointment of Northwestern Management Services Limited as a secretary (2 pages) |
2 May 2014 | Appointment of Northwestern Management Services Limited as a secretary (2 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|