London
N2 0QX
Director Name | Mr Simon Alexis Guy Miller |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 82 Park Street Mayfair London W1K 6NH |
Registered Address | 4 Spencer Drive London N2 0QX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Director's details changed for Mr Jonathan Harris Vandermolen on 28 May 2020 (2 pages) |
28 May 2020 | Registered office address changed from 82 Park Street Mayfair London W1K 6NH to 4 Spencer Drive London N2 0QX on 28 May 2020 (1 page) |
28 May 2020 | Change of details for Mr Jonathan Harris Vandermolen as a person with significant control on 28 May 2020 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 March 2019 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
5 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 November 2014 | Company name changed mount audley marylebone LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed mount audley marylebone LIMITED\certificate issued on 12/11/14
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|