London
W12 7FR
Director Name | Viviane Malanda |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faraday House 18 The Courtyard Marshall Street London W1F 7BE |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
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 | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
23 October 2015 | Delivered on: 28 October 2015 Persons entitled: Style Incorporated Limited - in Liquidation Classification: A registered charge Outstanding |
---|
10 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 November 2019 | Registered office address changed from 2nd Floor, 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 (1 page) |
31 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 May 2018 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 2nd Floor, 69/85 Tabernacle Street London EC2A 4BD on 21 May 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 September 2017 | Satisfaction of charge 096594830001 in full (4 pages) |
2 September 2017 | Satisfaction of charge 096594830001 in full (4 pages) |
30 August 2017 | Registered office address changed from Devonshire House 2nd Floor 1 Devonshire Street London W1W 5DS England to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Devonshire House 2nd Floor 1 Devonshire Street London W1W 5DS England to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page) |
8 August 2017 | Notification of Patricia Lindo as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Patricia Lindo as a person with significant control on 2 May 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
15 May 2017 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ England to Devonshire House 2nd Floor Devonshire Street London W1W 5DS on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ England to Devonshire House 2nd Floor Devonshire Street London W1W 5DS on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Devonshire House 2nd Floor Devonshire Street London W1W 5DS England to Devonshire House 2nd Floor 1 Devonshire Street London W1W 5DS on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Devonshire House 2nd Floor Devonshire Street London W1W 5DS England to Devonshire House 2nd Floor 1 Devonshire Street London W1W 5DS on 15 May 2017 (1 page) |
12 May 2017 | Appointment of Ms Patricia Lindo as a director on 10 April 2017 (2 pages) |
12 May 2017 | Appointment of Ms Patricia Lindo as a director on 10 April 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
8 March 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
28 October 2015 | Registration of charge 096594830001, created on 23 October 2015 (20 pages) |
28 October 2015 | Registration of charge 096594830001, created on 23 October 2015 (20 pages) |
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|