London
W1H 7PE
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(8 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 April 2023 | Termination of appointment of Terence Shelby Cole as a director on 27 April 2023 (1 page) |
27 April 2023 | Appointment of Mrs Niki Maxine Cole as a director on 27 April 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 April 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (3 pages) |
6 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 February 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 February 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
16 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
22 January 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|