London
SW13 9PR
Director Name | Mr Max Rufus Russell Mallows |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London W1W 8EA |
Registered Address | C/O Bennet Brooks 50, Eastcastle Street London W1W 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
11.6k at £0.001 | Innvotec Nominees LTD (Funding Alpha 2013 Seis) 7.95% Ordinary |
---|---|
8.2k at £0.001 | Rupert Eastwood 5.63% Ordinary |
68.2k at £0.001 | Hugo Sells 46.86% Ordinary |
50k at £0.001 | Max Mallows 34.35% Ordinary |
4.7k at £0.001 | Robert Devereux 3.23% Ordinary |
1.4k at £0.001 | Ben Jackson 0.99% Ordinary |
1.4k at £0.001 | David Sterling 0.99% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £3,907 |
Cash | £17,553 |
Current Liabilities | £31,742 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
7 March 2023 | Second filing of Confirmation Statement dated 8 February 2023 (4 pages) |
5 March 2023 | Confirmation statement made on 4 March 2023 with updates (5 pages) |
10 February 2023 | Confirmation statement made on 8 February 2023 with updates
|
10 February 2023 | Change of details for Mr Hugo William Sells as a person with significant control on 5 April 2022 (2 pages) |
10 February 2023 | Change of details for Mr Hugo William Sells as a person with significant control on 1 February 2023 (2 pages) |
10 February 2023 | Cessation of Leo Andre-Benezit as a person with significant control on 5 April 2022 (1 page) |
18 January 2023 | Registered office address changed from 18 Ferry Road London SW13 9PR England to C/O Bennet Brooks 50, Eastcastle Street London W1W 8EA on 18 January 2023 (1 page) |
16 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
15 February 2022 | Change of details for Mr Leo Andre-Benezit as a person with significant control on 15 January 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Hugo William Sells on 15 January 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 8 February 2022 with updates (6 pages) |
15 February 2022 | Change of details for Mr Hugo William Sells as a person with significant control on 15 January 2022 (2 pages) |
15 February 2022 | Registered office address changed from The Swallows Widworthy Court Wilmington Honiton EX14 9JN England to 18 Ferry Road London SW13 9PR on 15 February 2022 (1 page) |
15 February 2022 | Registered office address changed from 5/7 Gmak Vernon Yard London W11 2DX England to The Swallows Widworthy Court Wilmington Honiton EX14 9JN on 15 February 2022 (1 page) |
15 February 2022 | Change of details for Mr Hugo William Sells as a person with significant control on 8 February 2022 (2 pages) |
15 February 2022 | Change of details for Mr Leo Andre-Benezit as a person with significant control on 8 February 2022 (2 pages) |
7 May 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 1 June 2020
|
20 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
30 June 2020 | Registered office address changed from 124 Goswell Road London EC1V 7DP England to 5/7 Gmak Vernon Yard London W11 2DX on 30 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
22 May 2020 | Change of details for Mr Leo Andre-Benezip as a person with significant control on 4 October 2019 (2 pages) |
21 May 2020 | Notification of Leo Andre-Benezip as a person with significant control on 4 October 2019 (2 pages) |
21 May 2020 | Cessation of Max Mallows as a person with significant control on 4 October 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 May 2019 | Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA to 124 Goswell Road London EC1V 7DP on 2 May 2019 (1 page) |
2 May 2019 | Director's details changed for Mr Hugo William Sells on 2 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (6 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 30 August 2016
|
3 July 2017 | Statement of capital following an allotment of shares on 30 August 2016
|
3 July 2017 | Statement of capital following an allotment of shares on 9 June 2016
|
3 July 2017 | Statement of capital following an allotment of shares on 9 June 2016
|
7 April 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
7 April 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
24 March 2017 | Termination of appointment of Max Mallows as a director on 13 February 2017 (1 page) |
24 March 2017 | Termination of appointment of Max Mallows as a director on 13 February 2017 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 2 November 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
14 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 2 November 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
5 November 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA on 23 July 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Hugo Sells on 10 March 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Max Mallows on 10 March 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Max Mallows on 10 March 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Hugo Sells on 10 March 2015 (2 pages) |
23 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA on 23 July 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
28 August 2014 | Sub-division of shares on 12 August 2014 (5 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
28 August 2014 | Registered office address changed from 7-10 Adam Street London WC2N 6AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 August 2014 (2 pages) |
28 August 2014 | Sub-division of shares on 12 August 2014 (5 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Registered office address changed from 7-10 Adam Street London WC2N 6AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 August 2014 (2 pages) |
11 March 2014 | Incorporation
|
11 March 2014 | Incorporation
|