London
EC4R 1BE
Secretary Name | Mr James Gerard Hallam |
---|---|
Status | Current |
Appointed | 06 July 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Boaz Wachtel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX |
Director Name | Mr Andreas Markus Gedeon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 August 2015(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
26 February 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
22 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
3 August 2023 | Appointment of Mr Warwick Sauer as a director on 1 August 2023 (2 pages) |
2 August 2023 | Termination of appointment of Peter Christopher Wall as a director on 1 August 2023 (1 page) |
23 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
30 November 2022 | Withdrawal of a person with significant control statement on 30 November 2022 (2 pages) |
30 November 2022 | Notification of Hygrovest Limited as a person with significant control on 21 November 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
17 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
28 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
16 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
22 November 2019 | Director's details changed for Mr Peter Christopher Wall on 13 November 2019 (2 pages) |
10 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Mr James Gerard Hallam as a secretary on 6 July 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Andreas Markus Gedeon as a director on 26 February 2018 (1 page) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
30 October 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
8 December 2016 | Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
8 December 2016 | Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 November 2016 | Appointment of Bwb Secretarial Limited as a secretary on 1 September 2016 (2 pages) |
8 November 2016 | Appointment of Bwb Secretarial Limited as a secretary on 1 September 2016 (2 pages) |
10 October 2016 | Total exemption full accounts made up to 30 November 2015 (17 pages) |
10 October 2016 | Total exemption full accounts made up to 30 November 2015 (17 pages) |
16 September 2016 | Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX to 10 Queen Street Place London EC4R 1BE on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX to 10 Queen Street Place London EC4R 1BE on 16 September 2016 (1 page) |
29 April 2016 | Appointment of Mr Andreas Gedeon as a director on 20 August 2015 (2 pages) |
29 April 2016 | Appointment of Mr Andreas Gedeon as a director on 20 August 2015 (2 pages) |
29 April 2016 | Termination of appointment of Boaz Wachtel as a director on 20 August 2015 (1 page) |
29 April 2016 | Termination of appointment of Boaz Wachtel as a director on 20 August 2015 (1 page) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|