London
WC2R 1LA
Registered Address | The Exchange At Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Christopher Martyn Xavier Warrack 90.00% Ordinary |
---|---|
10 at £1 | Open Cinema Foundation 10.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
3 October 2016 | Delivered on: 11 October 2016 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
---|---|
8 July 2015 | Delivered on: 16 July 2015 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
28 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
13 September 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2020 | Change of details for Mr Christopher Martyn Xavier Warrack as a person with significant control on 30 July 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Christopher Martyn Xavier Warrack on 30 July 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
8 September 2020 | Change of details for Mr Christoph Warrack as a person with significant control on 30 July 2020 (2 pages) |
8 September 2020 | Registered office address changed from 21a Soho Square London W1D 4NR England to The Exchange at Somerset House Strand London WC2R 1LA on 8 September 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
28 June 2019 | Change of details for Mr Christoph Warrack as a person with significant control on 26 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
15 August 2018 | Director's details changed for Christopher Martyn Xavier Warrack on 10 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from First Floor 80 Haymarket London SW14 4TE to 21a Soho Square London W1D 4NR on 11 April 2018 (1 page) |
6 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
13 June 2017 | Director's details changed (2 pages) |
13 June 2017 | Director's details changed (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 October 2016 | Registration of charge 094032480002, created on 3 October 2016 (29 pages) |
11 October 2016 | Registration of charge 094032480002, created on 3 October 2016 (29 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
6 November 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
6 November 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
8 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
16 July 2015 | Registration of charge 094032480001, created on 8 July 2015 (36 pages) |
16 July 2015 | Registration of charge 094032480001, created on 8 July 2015 (36 pages) |
16 July 2015 | Registration of charge 094032480001, created on 8 July 2015 (36 pages) |
6 July 2015 | Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW14 4TE on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2015 (3 pages) |
6 July 2015 | Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW14 4TE on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Christopher Martyn Xavier Warrack on 26 June 2015 (3 pages) |
6 July 2015 | Registered office address changed from 69 Valetta Road London W3 7TG to First Floor 80 Haymarket London SW14 4TE on 6 July 2015 (2 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|