London
W1G 8TB
Director Name | Mr Adam Daniel Sprei |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr William Dawson |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Adam Sprei 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (4 months, 1 week from now) |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
12 April 2023 | Director's details changed for Mr William Dawson on 12 April 2023 (2 pages) |
4 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
24 March 2021 | Resolutions
|
4 March 2021 | Memorandum and Articles of Association (46 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 August 2019 | Resolutions
|
30 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
10 July 2019 | Change of name notice (2 pages) |
15 October 2018 | Confirmation statement made on 14 July 2018 with updates (5 pages) |
25 September 2018 | Resolutions
|
25 September 2018 | Change of share class name or designation (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 June 2018 | Change of share class name or designation (2 pages) |
5 June 2018 | Sub-division of shares on 16 December 2017 (6 pages) |
24 May 2018 | Resolutions
|
23 May 2018 | Appointment of Mr William Dawson as a director on 16 December 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
25 March 2015 | Appointment of Ms Elleanor Edward as a director on 15 May 2014 (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 15 May 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 15 May 2014
|
25 March 2015 | Appointment of Ms Elleanor Edward as a director on 15 May 2014 (2 pages) |
14 August 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
14 August 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 June 2014 | Appointment of Mr Adam Daniel Sprei as a director (2 pages) |
4 June 2014 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 64 New Cavendish Street London W1G 8TB on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 64 New Cavendish Street London W1G 8TB on 4 June 2014 (1 page) |
4 June 2014 | Appointment of Mr Adam Daniel Sprei as a director (2 pages) |
4 June 2014 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 64 New Cavendish Street London W1G 8TB on 4 June 2014 (1 page) |
4 June 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 June 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
15 May 2014 | Incorporation
|
15 May 2014 | Incorporation
|