London
E1W 1NA
Director Name | Mr Marc Miller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-3 Sampson Street London E1W 1NA |
Telephone | 020 70093160 |
---|---|
Telephone region | London |
Registered Address | 2-4 Sampson Street London E1W 1NA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Daniel Goss-custard 50.00% Ordinary |
---|---|
50 at £1 | Marc Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,576,071 |
Cash | £1,576,171 |
Current Liabilities | £350 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
7 November 2019 | Delivered on: 7 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 May 2017 | Delivered on: 23 May 2017 Persons entitled: Credit Suisse (Luxembourg) S.A. Classification: A registered charge Outstanding |
19 March 2014 | Delivered on: 22 March 2014 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
28 February 2021 | Registered office address changed from 2-3 Sampson Street . London E1W 1NA England to 2-3 Sampson Street London E1W 1NA on 28 February 2021 (1 page) |
12 February 2021 | Registered office address changed from 2-3 Samson Street . London E1W 1NA England to 2-3 Sampson Street . London E1W 1NA on 12 February 2021 (1 page) |
21 January 2021 | Registered office address changed from 2-3 Sampson Street 2-3 Sampson Street London E1W 1NA United Kingdom to 2-3 Samson Street . London E1W 1NA on 21 January 2021 (1 page) |
15 December 2020 | Registered office address changed from The Griffin Building 83 Clerkenwell Road London EC1R 5AR England to 2-3 Sampson Street 2-3 Sampson Street London E1W 1NA on 15 December 2020 (1 page) |
29 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 November 2019 | Registration of charge 089110390003, created on 7 November 2019 (20 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Registration of charge 089110390002, created on 22 May 2017 (8 pages) |
23 May 2017 | Registration of charge 089110390002, created on 22 May 2017 (8 pages) |
12 May 2017 | Satisfaction of charge 089110390001 in full (1 page) |
12 May 2017 | Satisfaction of charge 089110390001 in full (1 page) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
1 February 2017 | Registered office address changed from 89-91 Wardour Street London W1F 0UB to The Griffin Building 83 Clerkenwell Road London EC1R 5AR on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 89-91 Wardour Street London W1F 0UB to The Griffin Building 83 Clerkenwell Road London EC1R 5AR on 1 February 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 March 2014 | Registration of charge 089110390001 (16 pages) |
22 March 2014 | Registration of charge 089110390001 (16 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
25 February 2014 | Incorporation (43 pages) |
25 February 2014 | Incorporation (43 pages) |