London
E2 7EY
Director Name | Mr Matthew Charles Lawrence Whittaker |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S6 St. Hilda's 18 Club Row London E2 7EY |
Registered Address | T1 St.Hildas Club Row London E2 7EY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
26 June 2023 | Registered office address changed from T1 St. Hilda's Club Row London E2 7EY England to T1 St.Hildas Club Row London E2 7EY on 26 June 2023 (1 page) |
---|---|
26 June 2023 | Registered office address changed from S6 St. Hilda's 18 Club Row London E2 7EY England to T1 St. Hilda's Club Row London E2 7EY on 26 June 2023 (1 page) |
26 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
28 April 2022 | Registered office address changed from 140 Hampton Road London E7 0NT England to S6 St. Hilda's 18 Club Row London E2 7EY on 28 April 2022 (1 page) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
4 March 2021 | Registered office address changed from 249 Globe Road London E2 0JD England to 140 Hampton Road London E7 0NT on 4 March 2021 (1 page) |
4 March 2021 | Director's details changed for Ms Camilla Ann Parsons on 4 March 2021 (2 pages) |
4 March 2021 | Change of details for Mr Matthew Charles Lawrence Whittaker as a person with significant control on 17 December 2020 (2 pages) |
4 March 2021 | Change of details for Ms Camilla Ann Parsons as a person with significant control on 17 December 2020 (2 pages) |
4 March 2021 | Director's details changed for Mr Matthew Charles Lawrence Whittaker on 4 March 2021 (2 pages) |
15 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from 249 Globe Road London E2 0JD England to 249 Globe Road London E2 0JD on 18 April 2018 (1 page) |
18 April 2018 | Registered office address changed from Studio 1 351a Cambridge Heath Road London E2 9RA England to 249 Globe Road London E2 0JD on 18 April 2018 (1 page) |
16 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 July 2017 | Notification of Matthew Whittaker as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Camilla Parsons as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Matthew Whittaker as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Camilla Parsons as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Registered office address changed from First Floor 30 Monier Road London E3 2nd United Kingdom to Studio 1 351a Cambridge Heath Road London E2 9RA on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from First Floor 30 Monier Road London E3 2nd United Kingdom to Studio 1 351a Cambridge Heath Road London E2 9RA on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Director's details changed for Mr Matthew Matthew Whittaker on 19 July 2016 (3 pages) |
20 July 2016 | Director's details changed for Mr Matthew Matthew Whittaker on 19 July 2016 (3 pages) |
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 July 2016 | Registered office address changed from 23 Forest Side London E7 0JB United Kingdom to First Floor 30 Monier Road London E3 2nd on 19 July 2016 (1 page) |
19 July 2016 | Director's details changed for Ms Camilla Ann Parsons on 3 March 2016 (2 pages) |
19 July 2016 | Director's details changed for Ms Camilla Ann Parsons on 3 March 2016 (2 pages) |
19 July 2016 | Registered office address changed from 23 Forest Side London E7 0JB United Kingdom to First Floor 30 Monier Road London E3 2nd on 19 July 2016 (1 page) |
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|