London
EC2A 4NE
Director Name | Christine Hemphill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
Director Name | Ms Christine Hemphill |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
Director Name | Jonathan Philip Hassell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stamford Street London SE1 9LQ |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
22 February 2023 | Registered office address changed from 30 Stamford Street London SE1 9LQ England to 86-90 Paul Street London EC2A 4NE on 22 February 2023 (1 page) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
12 August 2018 | Cessation of Jonathan Philip Hassell as a person with significant control on 29 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Jonathan Philip Hassell as a director on 29 June 2018 (1 page) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Registered office address changed from Unit 419 the Print Rooms 164/180 Union Street London SE1 0LH to 30 Stamford Street London SE1 9LQ on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Unit 419 the Print Rooms 164/180 Union Street London SE1 0LH to 30 Stamford Street London SE1 9LQ on 26 April 2017 (1 page) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
17 August 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
13 July 2016 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to Unit 419 the Print Rooms 164/180 Union Street London SE1 0LH on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to Unit 419 the Print Rooms 164/180 Union Street London SE1 0LH on 13 July 2016 (2 pages) |
12 July 2016 | Appointment of Ms Christine Hemphill as a director on 19 January 2015 (2 pages) |
12 July 2016 | Appointment of Ms Christine Hemphill as a director on 19 January 2015 (2 pages) |
4 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Christine Hemphill as a director on 9 March 2015 (1 page) |
4 March 2016 | Termination of appointment of Christine Hemphill as a director on 9 March 2015 (1 page) |
4 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 March 2015 | Termination of appointment of Christine Hemphill as a director on 19 January 2015 (1 page) |
9 March 2015 | Appointment of Ms Christine Hemphill as a director on 19 January 2015 (2 pages) |
9 March 2015 | Termination of appointment of Christine Hemphill as a director on 19 January 2015 (1 page) |
9 March 2015 | Appointment of Ms Christine Hemphill as a director on 19 January 2015 (2 pages) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|