London
W1W 6DR
Director Name | Ms Heidi Candace Pfeiffer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Tottenham Street London W1T 4RD |
Registered Address | 4th Floor 97 Charlotte Street London W1T 4QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Heidi Pfeiffer 50.00% Ordinary |
---|---|
1 at £1 | Rajan Kumar 50.00% Ordinary |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
15 December 2016 | Delivered on: 22 December 2016 Persons entitled: Elliott Scott Harbert Classification: A registered charge Particulars: The hartley public house, 64 tower bridge road, london SE1 4TR registered under title number SGL103990. Outstanding |
---|---|
20 October 2015 | Delivered on: 30 October 2015 Persons entitled: Gora (UK) Limited Classification: A registered charge Particulars: F/H property k/a 64 tower bridge road london. Outstanding |
10 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 30 May 2022 (8 pages) |
24 May 2023 | Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page) |
24 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
22 February 2023 | Previous accounting period extended from 23 May 2022 to 30 May 2022 (1 page) |
8 November 2022 | Cessation of Heidi Candace Pfeiffer as a person with significant control on 15 July 2021 (1 page) |
8 November 2022 | Change of details for Mr Rajan Kumar as a person with significant control on 15 July 2021 (2 pages) |
30 August 2022 | Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to 4th Floor 97 Charlotte Street London W1T 4QA on 30 August 2022 (1 page) |
29 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 30 May 2021 (7 pages) |
29 September 2021 | Registered office address changed from Top Floor 21 Foley Street London W1W 6DR to 4th Floor 86-90 Paul Street London EC2A 4NE on 29 September 2021 (1 page) |
19 July 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
21 May 2021 | Total exemption full accounts made up to 30 May 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 30 May 2019 (6 pages) |
21 February 2020 | Previous accounting period shortened from 24 May 2019 to 23 May 2019 (1 page) |
29 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
23 May 2019 | Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page) |
25 February 2019 | Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page) |
7 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
25 August 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
26 May 2018 | Current accounting period shortened from 27 May 2017 to 26 May 2017 (1 page) |
27 February 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
27 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 March 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
19 March 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
31 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
28 January 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
28 January 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
6 January 2017 | Termination of appointment of Heidi Candace Pfeiffer as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Heidi Candace Pfeiffer as a director on 6 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
22 December 2016 | Registration of charge 093637270002, created on 15 December 2016 (11 pages) |
22 December 2016 | Registration of charge 093637270002, created on 15 December 2016 (11 pages) |
20 December 2016 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 October 2015 | Registration of charge 093637270001, created on 20 October 2015 (78 pages) |
30 October 2015 | Registration of charge 093637270001, created on 20 October 2015 (78 pages) |
24 March 2015 | Registered office address changed from Top Floor 22 Foley Street London W1W 6DR England to Top Floor 21 Foley Street London W1W 6DR on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Top Floor 22 Foley Street London W1W 6DR England to Top Floor 21 Foley Street London W1W 6DR on 24 March 2015 (1 page) |
26 February 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
26 February 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|