London
W1G 9TR
Director Name | Mr Michael George Richard Secretan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 New Cavendish Street London W1G 9TR |
Registered Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
5 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 April 2021 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 23 April 2021 (1 page) |
6 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
5 June 2019 | Confirmation statement made on 8 April 2019 with updates (7 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
4 April 2019 | Registered office address changed from C/O Day Smith and Hunter, Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE to Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE on 4 April 2019 (1 page) |
20 July 2018 | Director's details changed for Mr Richard Joseph Barnett on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Michael George Richard Secretan on 20 July 2018 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 8 April 2018 with updates (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
6 June 2017 | Confirmation statement made on 8 April 2017 with updates (9 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
6 June 2017 | Confirmation statement made on 8 April 2017 with updates (9 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
22 August 2016 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
22 August 2016 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
19 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|