London
NW3 4LT
Director Name | Mr Quentin Philippe |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 18 August 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howitt Road London NW3 4LT |
Director Name | Mr James Stephen Klein |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29a 29a Howitt Road London NW3 4LT |
Director Name | Mr William White |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29a Howitt Road London NW3 4LT |
Director Name | Mrs Lidiya Demirdal |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Senior Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29c Howitt Road London NW3 4LT |
Director Name | Mr Ilan Yitzhak |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Howitt Road London NW3 4LT |
Registered Address | 29 Howitt Road London NW3 4LT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lidiya De & Victor Demirdal 33.33% Ordinary |
---|---|
1 at £1 | William White & Elizabeth Powell 33.33% Ordinary |
1 at £1 | Yue Tu 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
---|---|
23 October 2020 | Notification of Yue Tu as a person with significant control on 23 October 2020 (2 pages) |
21 October 2020 | Notification of Quentin Philippe as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Appointment of Mr James Klein as a director on 18 August 2020 (2 pages) |
18 August 2020 | Appointment of Mr Quentin Philippe as a director on 18 August 2020 (2 pages) |
31 July 2020 | Termination of appointment of Lidiya Demirdal as a director on 31 July 2020 (1 page) |
12 May 2020 | Termination of appointment of Ilan Yitzhak as a director on 5 May 2020 (1 page) |
25 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
31 January 2019 | Director's details changed for Mr Ilan Yitzhak on 31 January 2019 (2 pages) |
25 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from C/O Whitestone Estates 13a Heath Street London Managing Agent NW3 6TP United Kingdom to 29 Howitt Road London NW3 4LT on 24 April 2018 (1 page) |
2 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
24 October 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 October 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 August 2016 | Director's details changed for Lidiya De on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of William White as a director on 4 August 2015 (1 page) |
8 August 2016 | Termination of appointment of William White as a director on 4 August 2015 (1 page) |
8 August 2016 | Director's details changed for Lidiya De on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Ilan Yitzhak as a director on 4 September 2015 (2 pages) |
8 August 2016 | Appointment of Mr Ilan Yitzhak as a director on 4 September 2015 (2 pages) |
31 May 2016 | Registered office address changed from Flat C, 29 Howitt Road London NW3 4LT England to C/O Whitestone Estates 13a Heath Street London Managing Agent NW3 6TP on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from Flat C, 29 Howitt Road London NW3 4LT England to C/O Whitestone Estates 13a Heath Street London Managing Agent NW3 6TP on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from Flat C Howitt Road London NW3 4LT to Flat C, 29 Howitt Road London NW3 4LT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Flat C Howitt Road London NW3 4LT to Flat C, 29 Howitt Road London NW3 4LT on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom to Flat C, 29 Howitt Road London NW3 4LT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom to Flat C, 29 Howitt Road London NW3 4LT on 27 May 2015 (1 page) |
21 May 2015 | Incorporation Statement of capital on 2015-05-21
|
21 May 2015 | Incorporation Statement of capital on 2015-05-21
|