London
NW3 2XS
Director Name | Mr Fumiya Hirano |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 19 January 2015(same day as company formation) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 12 Lawn Road London NW3 2XS |
Registered Address | 12 Lawn Road London NW3 2XS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
80 at £1 | Ni Chim 80.00% Ordinary |
---|---|
20 at £1 | Fumiya Horano 20.00% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 January 2021 | Previous accounting period shortened from 31 January 2021 to 31 October 2020 (1 page) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
19 June 2020 | Registered office address changed from C204 Chocolate Factory 5 Clarendon Road Wood Green London N22 6XJ United Kingdom to 12 Lawn Road London NW3 2XS on 19 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
7 January 2019 | Director's details changed for Ms Ni Chim on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Fumiya Hirano on 7 January 2019 (2 pages) |
7 January 2019 | Registered office address changed from 2 a Lambolle Place Belsize Park London NW3 4PD to C204 Chocolate Factory 5 Clarendon Road Wood Green London N22 6XJ on 7 January 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
11 November 2015 | Company name changed fumiya hirano bespoke london LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Company name changed fumiya hirano bespoke london LIMITED\certificate issued on 11/11/15
|
4 October 2015 | Registered office address changed from 133 Kingsdown Ave Surrey CR2 6QL United Kingdom to 2 a Lambolle Place Belsize Park London NW3 4PD on 4 October 2015 (1 page) |
4 October 2015 | Director's details changed for Ms Ni Chim on 16 September 2015 (2 pages) |
4 October 2015 | Director's details changed for Ms Ni Chim on 16 September 2015 (2 pages) |
4 October 2015 | Registered office address changed from 133 Kingsdown Ave Surrey CR2 6QL United Kingdom to 2 a Lambolle Place Belsize Park London NW3 4PD on 4 October 2015 (1 page) |
4 October 2015 | Registered office address changed from 133 Kingsdown Ave Surrey CR2 6QL United Kingdom to 2 a Lambolle Place Belsize Park London NW3 4PD on 4 October 2015 (1 page) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|