London
W1W 5QZ
Director Name | Mr Russell James Bamford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 March 2019 (1 page) |
15 February 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street London W1W 5QZ on 15 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 August 2015 | Registered office address changed from Tawneys Orchard Main Street Norwell Newark Nottinghamshire NG23 6JN to 19 Portland Place London W1B 1PX on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Tawneys Orchard Main Street Norwell Newark Nottinghamshire NG23 6JN to 19 Portland Place London W1B 1PX on 18 August 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Patrick James Bamford on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Russell James Bamford on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Patrick James Bamford on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Russell James Bamford on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 August 2014 | Appointment of Mr Patrick James Bamford as a director on 31 March 2014 (2 pages) |
22 August 2014 | Appointment of Mr Patrick James Bamford as a director on 31 March 2014 (2 pages) |
22 August 2014 | Appointment of Mr Russell James Bamford as a director on 31 March 2014 (2 pages) |
22 August 2014 | Appointment of Mr Russell James Bamford as a director on 31 March 2014 (2 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |