London
NW4 1TR
Director Name | Mr Hugh Grainger Williams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
3 August 2017 | Delivered on: 14 August 2017 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
3 August 2017 | Delivered on: 11 August 2017 Persons entitled: N M Rothschild & Sons Limited Classification: A registered charge Outstanding |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L. . Classification: A registered charge Outstanding |
20 July 2015 | Delivered on: 23 July 2015 Persons entitled: Icg-Longbow Debt Investments No.4 S.A.R.L. (As Security Agent) Classification: A registered charge Outstanding |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Registered office address changed from 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | All of the property or undertaking has been released from charge 095153510001 (5 pages) |
25 August 2017 | All of the property or undertaking has been released from charge 095153510001 (5 pages) |
14 August 2017 | Registration of charge 095153510004, created on 3 August 2017 (25 pages) |
14 August 2017 | Registration of charge 095153510004, created on 3 August 2017 (25 pages) |
11 August 2017 | Registration of charge 095153510003, created on 3 August 2017 (22 pages) |
11 August 2017 | Registration of charge 095153510003, created on 3 August 2017 (22 pages) |
4 August 2017 | Registration of charge 095153510002, created on 3 August 2017 (22 pages) |
4 August 2017 | Registration of charge 095153510002, created on 3 August 2017 (22 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 August 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
13 August 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
23 July 2015 | Registration of charge 095153510001, created on 20 July 2015 (25 pages) |
23 July 2015 | Registration of charge 095153510001, created on 20 July 2015 (25 pages) |
30 June 2015 | Company name changed pageant (retail) LIMITED\certificate issued on 30/06/15
|
30 June 2015 | Company name changed pageant (retail) LIMITED\certificate issued on 30/06/15
|
6 June 2015 | Change of name notice (2 pages) |
6 June 2015 | Change of name notice (2 pages) |
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|