Sixth Floor
London
EC2R 5AR
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2015(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 4 Coleman Street Sixth Floor London EC2R 5AR |
Secretary Name | Mr Tristan Abbott |
---|---|
Status | Resigned |
Appointed | 18 September 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 4 Coleman Street Sixth Floor London EC2R 5AR |
Director Name | Matthew Robert Chapman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 August 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2019) |
Role | Investor |
Country of Residence | Singapore |
Correspondence Address | 4 Coleman Street Sixth Floor London EC2R 5AR |
Director Name | Mr Andrew McCulloch Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2019) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street Sixth Floor London EC2R 5AR |
Website | howdyhub.com |
---|
Registered Address | 4 Coleman Street Sixth Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 January |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
31 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
29 January 2024 | Current accounting period shortened from 29 January 2023 to 28 January 2023 (1 page) |
9 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
9 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
25 April 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 January 2020 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
26 July 2019 | Change of details for Mr Benjamin Sharrah Abbott as a person with significant control on 22 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Andrew Mcculloch Graham as a director on 28 January 2019 (1 page) |
18 March 2019 | Termination of appointment of Matthew Robert Chapman as a director on 7 March 2019 (1 page) |
1 November 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
20 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
30 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
2 January 2018 | Termination of appointment of Tristan Abbott as a secretary on 31 December 2017 (1 page) |
21 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 4 November 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 4 November 2017
|
6 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
7 September 2017 | Director's details changed for Mr Benjamin Sharrah Abbott on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Benjamin Sharrah Abbott on 1 September 2017 (2 pages) |
23 August 2017 | Appointment of Matthew Robert Chapman as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Matthew Robert Chapman as a director on 23 August 2017 (2 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 19 August 2017
|
23 August 2017 | Appointment of Andrew Mcculloch Graham as a director on 23 August 2017 (2 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 19 August 2017
|
23 August 2017 | Appointment of Andrew Mcculloch Graham as a director on 23 August 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
21 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 2 January 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 2 January 2017
|
21 August 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
21 August 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
9 March 2016 | Resolutions
|
9 March 2016 | Sub-division of shares on 24 February 2016 (5 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Sub-division of shares on 24 February 2016 (5 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 September 2015 | Company name changed alvernia LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Appointment of Mr Tristan Abbott as a secretary on 18 September 2015 (2 pages) |
18 September 2015 | Company name changed alvernia LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Appointment of Mr Tristan Abbott as a secretary on 18 September 2015 (2 pages) |
19 May 2015 | Appointment of Vp Secretarial Limited as a secretary on 10 February 2015 (2 pages) |
19 May 2015 | Appointment of Vp Secretarial Limited as a secretary on 10 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Benjamin Talbot Sharrah Abbott on 28 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Benjamin Talbot Sharrah Abbott on 28 January 2015 (2 pages) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|