City Of Westminster
London
WC2H 0QU
Director Name | Linda Prado |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 07 October 2015(11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 11 Charing Cross Road City Of Westminster London WC2H 0QU |
Director Name | Ms Louise O'Mahony |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Charing Cross Road City Of Westminster London WC2H 0QU |
Registered Address | 11 Charing Cross Road City Of Westminster London WC2H 0QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
8 October 2015 | Delivered on: 13 October 2015 Persons entitled: Louise Anne O'mahony Classification: A registered charge Outstanding |
---|
20 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
16 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
12 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
4 October 2018 | Satisfaction of charge 092982940001 in full (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 8 October 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 8 October 2016
|
14 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 October 2015 | Registration of charge 092982940001, created on 8 October 2015 (5 pages) |
13 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
13 October 2015 | Registration of charge 092982940001, created on 8 October 2015 (5 pages) |
13 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
13 October 2015 | Registration of charge 092982940001, created on 8 October 2015 (5 pages) |
7 October 2015 | Appointment of Dace Fridberga as a director on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Appointment of Dace Fridberga as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Louise O'mahony as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Louise O'mahony as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Louise O'mahony as a director on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Linda Prado as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Linda Prado as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Linda Prado as a director on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Appointment of Dace Fridberga as a director on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 November 2014 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
10 November 2014 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|