London
EC1R 4AB
Director Name | Mr Simon Hedley Martin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mr Julian Hanson Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 7-10 Charlotte Mews London W1T 4EF |
Director Name | Mr Christopher Michael Jack Gorell Barnes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 151 Roseberry Avenue London Ectr 4ab |
Secretary Name | Jeremy Rhodes |
---|---|
Status | Resigned |
Appointed | 22 January 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
8 September 2023 | Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages) |
7 September 2023 | Appointment of Ms Sharon Elaine Whale as a director on 5 September 2023 (2 pages) |
20 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
20 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 July 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 July 2023 | Change of details for Adjust Your Set Holdings Ltd as a person with significant control on 3 July 2023 (2 pages) |
17 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
6 July 2021 | Registered office address changed from , 151 Roseberry Avenue, London, Ectr 4Ab to 151 Rosebery Avenue London EC1R 4AB on 6 July 2021 (1 page) |
19 January 2021 | Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 31 December 2020 (1 page) |
19 January 2021 | Appointment of Mr Simon Hedley Martin as a director on 31 December 2020 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
14 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 September 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Jeremy Rhodes as a secretary on 2 March 2018 (1 page) |
5 April 2018 | Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages) |
30 January 2018 | Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages) |
30 January 2018 | Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Registered office address changed from , 7-10 Charlotte Mews, London, W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 10 November 2016 (2 pages) |
10 November 2016 | Registered office address changed from 7-10 Charlotte Mews London W1T 4EF to 151 Roseberry Avenue London Ectr 4Ab on 10 November 2016 (2 pages) |
10 November 2016 | Registered office address changed from 7-10 Charlotte Mews London W1T 4EF to 151 Roseberry Avenue London Ectr 4Ab on 10 November 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 August 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 August 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
22 June 2015 | Termination of appointment of Julian Hanson Smith as a director on 23 December 2014 (1 page) |
22 June 2015 | Termination of appointment of Julian Hanson Smith as a director on 23 December 2014 (1 page) |
29 October 2014 | Company name changed niu LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Company name changed niu LIMITED\certificate issued on 29/10/14
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|