London
SW1Y 5AA
Director Name | Mr Thomas Leolin Alfred Price |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Registered Address | 4 Carlton Gardens London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
15 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 June 2023 | Withdrawal of a person with significant control statement on 22 June 2023 (2 pages) |
22 June 2023 | Notification of a person with significant control statement (2 pages) |
4 May 2023 | Cessation of Thomas Leolin Alfred Price as a person with significant control on 20 December 2022 (1 page) |
4 May 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
4 May 2023 | Cessation of Christopher Allen Rossbach as a person with significant control on 20 December 2022 (1 page) |
4 May 2023 | Cessation of Jean-Yves Dominique Chereau as a person with significant control on 20 December 2022 (1 page) |
4 May 2023 | Cessation of Jerome Maurice Jacques Stern as a person with significant control on 20 December 2022 (1 page) |
4 May 2023 | Notification of a person with significant control statement (2 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 April 2022 | Register inspection address has been changed from Unit 2 City Limits Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP (1 page) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
9 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 April 2019 | Change of details for Mr Jean-Yves Dominique Chereau as a person with significant control on 4 June 2018 (2 pages) |
30 April 2019 | Change of details for Mr Thomas Leolin Alfred Price as a person with significant control on 8 June 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
30 April 2019 | Change of details for Mr Christopher Allen Rossbach as a person with significant control on 8 June 2018 (2 pages) |
30 April 2019 | Change of details for Mr Jerome Maurice Jacques Stern as a person with significant control on 8 June 2018 (2 pages) |
4 June 2018 | Registered office address changed from 21 Knightsbridge London SW1X 7LY to 4 Carlton Gardens London SW1Y 5AA on 4 June 2018 (1 page) |
3 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 July 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Register(s) moved to registered inspection location Unit 2 City Limits Reading Berkshire RG6 4UP (1 page) |
1 July 2016 | Register inspection address has been changed to Unit 2 City Limits Reading Berkshire RG6 4UP (1 page) |
1 July 2016 | Register(s) moved to registered inspection location Unit 2 City Limits Reading Berkshire RG6 4UP (1 page) |
1 July 2016 | Register inspection address has been changed to Unit 2 City Limits Reading Berkshire RG6 4UP (1 page) |
30 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
30 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
23 April 2015 | Incorporation
Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation
Statement of capital on 2015-04-23
|