London
EC4A 1BD
Director Name | Sati Dorcas Ocran |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street Norwich Street London EC4A 1BD |
Director Name | Dr Ishmael Evans Yamson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 29 June 2019 (16 pages) |
21 August 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 29 June 2018 (16 pages) |
25 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 29 June 2017 (16 pages) |
5 July 2017 | Notification of Anthony Joseph Wroath as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Kofi Otu Esson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Anthony Joseph Wroath as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (3 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (3 pages) |
5 July 2017 | Notification of Kofi Otu Esson as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Kofi Otu Esson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Anthony Joseph Wroath as a person with significant control on 5 July 2017 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 29 June 2016 (18 pages) |
27 June 2017 | Total exemption full accounts made up to 29 June 2016 (18 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 no member list (3 pages) |
29 June 2016 | Annual return made up to 20 June 2016 no member list (3 pages) |
6 May 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
6 May 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
9 July 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
17 July 2014 | Registered office address changed from 20 Cursitor Street London EC4A 1LT to 10 Norwich Street Norwich Street London EC4A 1BD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 20 Cursitor Street London EC4A 1LT to 10 Norwich Street Norwich Street London EC4A 1BD on 17 July 2014 (1 page) |
20 June 2014 | Incorporation (42 pages) |
20 June 2014 | Incorporation (42 pages) |