London
N1 7GU
Director Name | Mrs Zoe Victoria Saunders |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(same day as company formation) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 20 Wenlock Road London N1 7GU |
Registered Address | 20 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
17 October 2017 | Delivered on: 20 October 2017 Persons entitled: Peter Saville Classification: A registered charge Particulars: The freehold property at 32 st mary's road, long ditton, surrey KT6 5EY registered under title number SY525449. Outstanding |
---|---|
16 February 2017 | Delivered on: 20 February 2017 Persons entitled: Peter Saville Classification: A registered charge Particulars: 23 woodbourne drive, claygate, surrey KT10 0DR. Outstanding |
23 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
9 January 2020 | Satisfaction of charge 094361430001 in full (3 pages) |
22 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Guy James Saunders on 20 February 2018 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 October 2017 | Registration of charge 094361430002, created on 17 October 2017 (18 pages) |
20 October 2017 | Registration of charge 094361430002, created on 17 October 2017 (18 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Zoe Victoria Saunders on 19 December 2016 (2 pages) |
23 February 2017 | Director's details changed for Guy James Saunders on 19 December 2016 (2 pages) |
23 February 2017 | Director's details changed for Zoe Victoria Saunders on 19 December 2016 (2 pages) |
23 February 2017 | Director's details changed for Guy James Saunders on 19 December 2016 (2 pages) |
20 February 2017 | Registration of charge 094361430001, created on 16 February 2017 (18 pages) |
20 February 2017 | Registration of charge 094361430001, created on 16 February 2017 (18 pages) |
10 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
11 July 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
12 February 2015 | Incorporation
Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation
Statement of capital on 2015-02-12
|