London
W1U 8EW
Director Name | Mr David Laurence Bearman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, South Block, 55 Baker Street London W1U 8EW |
Director Name | Mr Nicholas Philip Viner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, South Block, 55 Baker Street London W1U 8EW |
Registered Address | 7th Floor, South Block, 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Nicholas Philip Viner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
14 May 2021 | Delivered on: 28 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
16 June 2015 | Delivered on: 23 June 2015 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Outstanding |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 July 2016 | Termination of appointment of Nicholas Philip Viner as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Nicholas Philip Viner as a director on 5 July 2016 (1 page) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 January 2016 | Registered office address changed from 11-12 st James' Square London SW1Y 4LB to 7th Floor, South Block, 55 Baker Street London W1U 8EW on 25 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Nicholas Philip Viner on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Nicholas Philip Viner on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 11-12 st James' Square London SW1Y 4LB to 7th Floor, South Block, 55 Baker Street London W1U 8EW on 25 January 2016 (1 page) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
23 June 2015 | Registration of charge 090166450001, created on 16 June 2015 (37 pages) |
23 June 2015 | Registration of charge 090166450001, created on 16 June 2015 (37 pages) |
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 May 2015 | Appointment of Mr Hilton Darren Nathanson as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Hilton Darren Nathanson as a director on 20 May 2015 (2 pages) |
8 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
8 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|