London
SE13 7DX
Director Name | Mr Alastair Giles Indseth Lewin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ |
Secretary Name | Alastair Lewin |
---|---|
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ |
Director Name | Ms Eva Barbara Kuester |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 01 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 74d Granville Park London SE13 7DX |
Registered Address | Kemp House 160, City Road, London City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 December 2020 | Registered office address changed from Flat 101 Brittany Point Lollard Street London SE11 6UH England to Kemp House 160, City Road, London City Road London EC1V 2NX on 18 December 2020 (1 page) |
---|---|
12 August 2020 | Registered office address changed from 74D Granville Park Granville Park London SE13 7DX England to Flat 101 Brittany Point Lollard Street London SE11 6UH on 12 August 2020 (1 page) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
20 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 July 2018 | Notification of Melvin Bagolun Chalobah as a person with significant control on 1 July 2018 (2 pages) |
10 July 2018 | Registered office address changed from Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ England to 74D Granville Park Granville Park London SE13 7DX on 10 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Alastair Lewin as a secretary on 1 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Alastair Giles Indseth Lewin as a director on 1 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Eva Barbara Kuester as a director on 1 July 2018 (1 page) |
10 July 2018 | Cessation of Alastair Giles Indseth Lewin as a person with significant control on 1 July 2018 (1 page) |
27 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
14 September 2017 | Appointment of Mr Melvin Balogun Chalobah as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Miss Eva Barbara Kuester as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Miss Eva Barbara Kuester as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Melvin Balogun Chalobah as a director on 1 September 2017 (2 pages) |
18 July 2017 | Director's details changed for Alastair Lewin on 1 June 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Alastair Lewin on 1 June 2017 (1 page) |
18 July 2017 | Director's details changed for Alastair Lewin on 1 June 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Alastair Lewin on 1 June 2017 (1 page) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Alastair Giles Indseth Lewin as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Alastair Giles Indseth Lewin as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
8 May 2017 | Registered office address changed from Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ England to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 55 Dunbar Wharf 126-134 Narrow Street Limehouse London E14 8BD England to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ England to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 55 Dunbar Wharf 126-134 Narrow Street Limehouse London E14 8BD England to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|