London
N6 5HX
Director Name | Mr Alexander Hall |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 October 2022 | Change of share class name or designation (2 pages) |
24 October 2022 | Cessation of Sanham Projects Ltd as a person with significant control on 18 October 2022 (1 page) |
24 October 2022 | Notification of Ruskin Group Limited as a person with significant control on 18 October 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
10 March 2022 | Appointment of Mr Alexander Hall as a director on 13 October 2021 (2 pages) |
16 August 2021 | Resolutions
|
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 July 2021 | Change of details for Sanham Projects Ltd as a person with significant control on 28 June 2021 (2 pages) |
1 July 2021 | Change of details for Sanham Projects Ltd as a person with significant control on 29 June 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
19 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 May 2020 | Change of details for Stijl Ltd as a person with significant control on 18 September 2019 (2 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
21 November 2019 | Resolutions
|
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 May 2019 | Change of name notice (2 pages) |
24 May 2019 | Resolutions
|
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
16 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
13 May 2018 | Notification of Stijl Ltd as a person with significant control on 1 May 2018 (2 pages) |
13 May 2018 | Cessation of Steven Christopher Sanham as a person with significant control on 1 May 2018 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
25 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 January 2017 | Director's details changed for Mr Steven Sanham on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Steven Sanham on 17 January 2017 (2 pages) |
4 December 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
4 December 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 April 2016 | Registered office address changed from 49 Valiant House Vicarage Crescent London SW11 3LU United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 49 Valiant House Vicarage Crescent London SW11 3LU United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 7 April 2016 (1 page) |
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|