15 Ingestre Place
London
W1F 0DU
Director Name | Mr Stephen Blair Greene |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite 170 15 Ingestre Place London W1F 0DU |
Registered Address | 15 Suite 170 15 Ingestre Place London W1F 0DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
1 December 2020 | Delivered on: 3 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 March 2024 | Micro company accounts made up to 30 June 2023 (7 pages) |
---|---|
8 January 2024 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (7 pages) |
20 December 2022 | Registered office address changed from PO Box Suite 170 Suite 170 Suite 170 15 Ingestre Place London W1F 0DU England to 15 Suite 170 15 Ingestre Place London W1F 0DU on 20 December 2022 (1 page) |
20 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
17 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
22 September 2021 | Director's details changed (2 pages) |
29 April 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
3 December 2020 | Registration of charge 096518620001, created on 1 December 2020 (24 pages) |
15 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 28 February 2018
|
23 January 2020 | Sub-division of shares on 27 February 2018 (4 pages) |
21 January 2020 | Sub-division of shares on 27 February 2018 (6 pages) |
20 January 2020 | Resolutions
|
15 January 2020 | Resolutions
|
15 January 2020 | Statement of capital following an allotment of shares on 28 February 2018
|
8 January 2020 | Second filing of Confirmation Statement dated 23/06/2018 (5 pages) |
3 January 2020 | Registered office address changed from PO Box Suite 170 15 Ingestre Place London W1F 0DU England to PO Box Suite 170 Suite 170 Suite 170 15 Ingestre Place London W1F 0DU on 3 January 2020 (1 page) |
11 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
22 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
2 October 2019 | Notification of Stephen Blair Greene as a person with significant control on 23 June 2016 (2 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 23 June 2018 with updates
|
18 May 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 March 2018 | Sub-division of shares on 27 February 2018 (6 pages) |
1 August 2017 | Appointment of Mr Stephen Blair Greene as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Stephen Blair Greene as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Stephen Blair Greene as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Stephen Blair Greene as a director on 31 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 July 2017 | Registered office address changed from C/O 18 Feet and Rising Threeways House 40-44 Clipstone Street London W1W 5DW United Kingdom to PO Box Suite 170 15 Ingestre Place London W1F 0DU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O 18 Feet and Rising Threeways House 40-44 Clipstone Street London W1W 5DW United Kingdom to PO Box Suite 170 15 Ingestre Place London W1F 0DU on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 June 2016 | Change of name notice (2 pages) |
7 June 2016 | Change of name notice (2 pages) |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|