London
WC2H 9BA
Director Name | Ms Anita Marie Sumner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Mr Timothy Simon Neville Oakes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Ms Fiona Claire Fowler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Registered Address | 35 Endell Street London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
16 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 October 2019 | Register(s) moved to registered inspection location 35 Endell Street London WC2H 9BA (1 page) |
10 October 2019 | Register inspection address has been changed to 35 Endell Street London WC2H 9BA (1 page) |
19 September 2019 | Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 (1 page) |
23 August 2019 | Appointment of Ms Anita Marie Sumner as a director on 13 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019 (1 page) |
29 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages) |
22 October 2018 | Cessation of Gordon Matthew Sumner as a person with significant control on 6 April 2016 (1 page) |
22 October 2018 | Notification of Halco Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
22 October 2018 | Cessation of Trudie Styler Sumner as a person with significant control on 6 April 2016 (1 page) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 March 2016 | Termination of appointment of Timothy Simon Neville Oakes as a director on 31 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Timothy Simon Neville Oakes as a director on 31 December 2015 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
2 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
18 November 2014 | Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|