London
SW1V 4PS
Director Name | Mr John Adams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
23 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
10 January 2022 | Director's details changed for Mr Jonathan Bodansky on 4 November 2021 (2 pages) |
10 January 2022 | Change of details for Mr Jonathan Bodansky as a person with significant control on 4 November 2021 (2 pages) |
1 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
9 December 2020 | Director's details changed for Mr Jonathan Bodansky on 21 January 2020 (2 pages) |
9 December 2020 | Change of details for Mr Jonathan Bodansky as a person with significant control on 21 January 2020 (2 pages) |
28 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 April 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Termination of appointment of John Adams as a director on 31 August 2015 (1 page) |
9 October 2015 | Termination of appointment of John Adams as a director on 31 August 2015 (1 page) |
22 September 2015 | Registered office address changed from Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF England to 83 Cambridge Street London SW1V 4PS on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF England to 83 Cambridge Street London SW1V 4PS on 22 September 2015 (1 page) |
3 May 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
3 May 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 20 Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS England to Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 20 Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS England to Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 20 Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS England to Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF on 6 February 2015 (1 page) |
8 January 2015 | Appointment of Mr John Adams as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr John Adams as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr John Adams as a director on 1 January 2015 (2 pages) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|