London
W1W 6DR
Director Name | Ms Heidi Candace Pfeiffer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Tottenham Street London W1W 6DR |
Registered Address | 4th Floor 97 Charlotte Street London W1T 4QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Kseye Capital No. 1 Limited and Kseye Capital No. 2 Limited Classification: A registered charge Particulars: The freehold property known as 13A derby road, london, E9 7JP registered at the land registry under title number EGL323025. Outstanding |
---|---|
15 December 2016 | Delivered on: 22 December 2016 Persons entitled: Elliott Scott Harbert Classification: A registered charge Particulars: 13A derby road, london E9 7JP registered under title number EGL323025. Outstanding |
4 March 2016 | Delivered on: 7 March 2016 Persons entitled: Kseye Capital LLP Classification: A registered charge Particulars: The freehold property known as 13A derby road, london, E9 7JP as the same registered at hm land registry under the title number EGL323025. Outstanding |
5 November 2015 | Delivered on: 18 November 2015 Persons entitled: Kseye Capital LLP Classification: A registered charge Particulars: F/H 13A derby road ondon t/no EGL323025. Outstanding |
26 February 2024 | Previous accounting period shortened from 27 May 2023 to 26 May 2023 (1 page) |
---|---|
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
26 May 2023 | Previous accounting period shortened from 28 May 2022 to 27 May 2022 (1 page) |
27 February 2023 | Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page) |
30 August 2022 | Registered office address changed from 38a Graham Street London N1 8JX England to 4th Floor 97 Charlotte Street London W1T 4QA on 30 August 2022 (1 page) |
18 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
27 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
29 September 2021 | Registered office address changed from Top Floor 21 Foley Street London W1W 6DR England to 38a Graham Street London N1 8JX on 29 September 2021 (1 page) |
8 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
28 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
28 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 March 2019 | Previous accounting period shortened from 27 June 2018 to 31 May 2018 (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
21 March 2019 | Administrative restoration application (3 pages) |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Current accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
8 August 2017 | Registration of charge 096372210004, created on 4 August 2017 (35 pages) |
8 August 2017 | Registration of charge 096372210004, created on 4 August 2017 (35 pages) |
10 July 2017 | Notification of Rajan Kumar as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Rajan Kumar as a person with significant control on 10 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
11 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 December 2016 | All of the property or undertaking has been released from charge 096372210003 (1 page) |
24 December 2016 | All of the property or undertaking has been released from charge 096372210003 (1 page) |
22 December 2016 | Registration of charge 096372210003, created on 15 December 2016 (11 pages) |
22 December 2016 | Registration of charge 096372210003, created on 15 December 2016 (11 pages) |
25 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
7 March 2016 | Registration of charge 096372210002, created on 4 March 2016 (47 pages) |
7 March 2016 | Registration of charge 096372210002, created on 4 March 2016 (47 pages) |
18 November 2015 | Registration of charge 096372210001, created on 5 November 2015 (55 pages) |
18 November 2015 | Registration of charge 096372210001, created on 5 November 2015 (55 pages) |
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|