London
E1 7LF
Director Name | Mr Rene Ayobami De Barr |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House 2-8 Victoria Avenue Bishopsgate London EC2M 4NS |
Director Name | Mr Rene De Barr |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House 2-8 Victoria Avenue Bishopsgate London EC2M 4NS |
Secretary Name | Mr Rene De Barr |
---|---|
Status | Resigned |
Appointed | 15 December 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Longcroft House 2-8 Victoria Avenue Bishopsgate London EC2M 4NS |
Registered Address | No 3 Wexner Building 2 Strype Street London E1 7LF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
21 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 November 2022 | Notification of Rene Ayobami De Barr as a person with significant control on 2 November 2022 (2 pages) |
2 November 2022 | Change of details for Mr Benjamin Piper as a person with significant control on 2 November 2022 (2 pages) |
26 September 2022 | Director's details changed for Mr Rene De Barr on 26 September 2022 (2 pages) |
26 September 2022 | Registered office address changed from Longcroft House 2-8 Victoria Avenue Bishopsgate London EC2M 4NS to No 3 Wexner Building 2 Strype Street London E1 7LF on 26 September 2022 (1 page) |
8 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
18 October 2019 | Appointment of Mr Rene De Barr as a director on 18 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Rene De Barr as a secretary on 18 October 2019 (1 page) |
23 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
5 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 January 2016 | Appointment of Rene De Barr as a secretary (2 pages) |
4 January 2016 | Termination of appointment of Rene De Barr as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Rene De Barr as a director on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Rene De Barr as a secretary (2 pages) |
29 December 2015 | Secretary's details changed for Mr Rene Ayobami De Barr on 15 December 2015 (1 page) |
29 December 2015 | Appointment of Mr Rene Ayobami De Barr as a secretary on 15 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Rene Ayobami De Barr as a secretary on 15 December 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Mr Rene Ayobami De Barr on 15 December 2015 (1 page) |
12 August 2015 | Director's details changed for Mr Benjamin Piper on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Benjamin Piper on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Rene De Barr on 12 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr Rene De Barr on 12 August 2015 (2 pages) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|