London
NW8 6EB
Director Name | Mr Nicholas Andrew Cowell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Maida Vale London W9 1TP |
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Maida Vale London W9 1TP |
Secretary Name | Benjamin Iain West |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Secretary Name | Alane Julia Fairhall |
---|---|
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Finchley Road St Johns Wood London NW8 6EB |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Edmond De Rothschild (Suisse) S.A. Classification: A registered charge Outstanding |
---|
18 September 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
23 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
11 January 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
9 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
28 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 December 2019 | Registration of charge 091423360001, created on 20 December 2019 (16 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
9 May 2016 | Sub-division of shares on 16 March 2016 (5 pages) |
9 May 2016 | Sub-division of shares on 16 March 2016 (5 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
30 October 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
30 October 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
5 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 November 2014 | Appointment of Benjamin Iain West as a secretary on 10 October 2014 (3 pages) |
12 November 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 10 October 2014 (2 pages) |
12 November 2014 | Appointment of Benjamin Iain West as a secretary on 10 October 2014 (3 pages) |
12 November 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 10 October 2014 (2 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
30 October 2014 | Registered office address changed from 109 Gloucester Place London Wiu 6Jw England to 16 Finchley Road London NW8 6EB on 30 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from 109 Gloucester Place London Wiu 6Jw England to 16 Finchley Road London NW8 6EB on 30 October 2014 (2 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|