Britannia House, 503
London
W6 0LH
Director Name | Mr Michael Jakobsen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | Luxembourg |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 11 Glenthorne Road, Britannia House, 503 11 Glenthorne Road Britannia House, 503 London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
9 February 2021 | Notification of Michael Jakobsen as a person with significant control on 31 December 2020 (2 pages) |
---|---|
9 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 February 2018 | Cessation of Sand Group Holding Limited as a person with significant control on 1 August 2017 (1 page) |
21 February 2018 | Notification of Thomas Sand as a person with significant control on 1 August 2017 (2 pages) |
21 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
21 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
16 June 2017 | Termination of appointment of Michael Jakobsen as a director on 1 January 2017 (1 page) |
16 June 2017 | Appointment of Ms Annemarie Steen Olsen as a director on 1 January 2017 (2 pages) |
16 June 2017 | Termination of appointment of Michael Jakobsen as a director on 1 January 2017 (1 page) |
16 June 2017 | Appointment of Ms Annemarie Steen Olsen as a director on 1 January 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 February 2017 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 11 Glenthorne Road, Britannia House, 503 11 Glenthorne Road Britannia House, 503 London W6 0LH on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 11 Glenthorne Road, Britannia House, 503 11 Glenthorne Road Britannia House, 503 London W6 0LH on 22 February 2017 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 June 2016 | Registered office address changed from 11 Glenthorne Road Britannia House, 503 London W6 0LH England to 26-28 Hammersmith Grove London W6 7BA on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 11 Glenthorne Road Britannia House, 503 London W6 0LH England to 26-28 Hammersmith Grove London W6 7BA on 8 June 2016 (1 page) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
2 June 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 11 Glenthorne Road Britannia House, 503 London W6 0LH on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 11 Glenthorne Road Britannia House, 503 London W6 0LH on 2 June 2016 (1 page) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 November 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
13 November 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|