2 Arundel Street
London
WC2R 3DA
Director Name | Mr David Simon Hickson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Founders Factory Limited 17 Old Court Place London W8 4PL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 180 Strand 2 Arundel Street London WC2R 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
25 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
10 May 2017 | Second filing of the annual return made up to 9 June 2016 (14 pages) |
10 May 2017 | Second filing of the annual return made up to 9 June 2016 (14 pages) |
21 April 2017 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England to Northcliffe House Young Street London W8 5EH on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England to Northcliffe House Young Street London W8 5EH on 21 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 17 Old Court Place London W8 4PL England to Northcliffe House 2 Derry Street Kensington London W8 5TT on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 17 Old Court Place London W8 4PL England to Northcliffe House 2 Derry Street Kensington London W8 5TT on 20 April 2017 (1 page) |
21 November 2016 | Second filing of the annual return made up to 9 June 2016 (17 pages) |
21 November 2016 | Second filing of the annual return made up to 9 June 2016 (17 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Appointment of Mr Gregory Edward Kennaugh as a director on 13 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of David Simon Hickson as a director on 13 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Gregory Edward Kennaugh as a director on 13 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of David Simon Hickson as a director on 13 September 2016 (1 page) |
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return Statement of capital on 2016-06-23
Statement of capital on 2017-05-10
|
23 June 2016 | Annual return Statement of capital on 2016-06-23
Statement of capital on 2017-05-10
|
17 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
17 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
3 July 2015 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 17 Old Court Place London W8 4PL on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 17 Old Court Place London W8 4PL on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from , 6th Floor One London Wall, London, EC2Y 5EB, United Kingdom to 17 Old Court Place London W8 4PL on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from , 6th Floor One London Wall, London, EC2Y 5EB, United Kingdom to 17 Old Court Place London W8 4PL on 3 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Oval Nominees Limited as a director on 9 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Oval Nominees Limited as a director on 9 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Oval Nominees Limited as a director on 9 June 2015 (1 page) |
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|