London
W1T 5DS
Director Name | Mr Sony Douer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
9 December 2020 | Delivered on: 19 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 December 2020 | Delivered on: 19 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
9 December 2020 | Delivered on: 18 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold land being part of 95 fitzjohn’s avenue, hampstead and registered at hm land registry under title number NGL684032. Outstanding |
23 November 2015 | Delivered on: 3 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land being part of 95 fitzjohns avenue hamstead t/no NGL684032. Outstanding |
23 November 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 November 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
19 December 2020 | Registration of charge 090335580006, created on 9 December 2020 (26 pages) |
---|---|
19 December 2020 | Registration of charge 090335580005, created on 9 December 2020 (28 pages) |
18 December 2020 | Registration of charge 090335580004, created on 9 December 2020 (40 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
26 November 2018 | Director's details changed for Sharon Douer on 4 June 2018 (2 pages) |
16 November 2018 | Director's details changed for Sharon Douer on 4 June 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 December 2015 | Registration of charge 090335580003, created on 23 November 2015 (31 pages) |
3 December 2015 | Registration of charge 090335580003, created on 23 November 2015 (31 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
25 November 2015 | Registration of charge 090335580001, created on 23 November 2015 (28 pages) |
25 November 2015 | Registration of charge 090335580001, created on 23 November 2015 (28 pages) |
25 November 2015 | Registration of charge 090335580002, created on 23 November 2015 (29 pages) |
25 November 2015 | Registration of charge 090335580002, created on 23 November 2015 (29 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
15 May 2014 | Appointment of Sony Douer as a director (2 pages) |
15 May 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
15 May 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Appointment of Sony Douer as a director (2 pages) |
15 May 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
15 May 2014 | Appointment of Sharon Douer as a director (2 pages) |
15 May 2014 | Appointment of Sharon Douer as a director (2 pages) |
15 May 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 May 2014 (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|