London
EC2A 4HJ
Director Name | Mr Richard Southon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7.02 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Miss Chloe Jayne Ellis |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7.02 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Mr Paul Oliver Seligman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Nepal |
Correspondence Address | Units Efg, Ground Floor, Zetland House 5-25 Scrutt London EC2A 4HJ |
Registered Address | Units Efg, Ground Floor, Zetland House 5-25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
5 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
23 July 2020 | Appointment of Mr Andrew James Southcott as a director on 1 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Chloe Jayne Ellis as a director on 30 June 2020 (1 page) |
23 July 2020 | Cessation of Chloe Jayne Ellis as a person with significant control on 30 June 2020 (1 page) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
15 July 2019 | Notification of Chloe Jayne Ellis as a person with significant control on 15 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
15 July 2019 | Notification of Paul Seligman as a person with significant control on 15 July 2019 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
30 October 2017 | Termination of appointment of Richard Southon as a director on 30 October 2017 (1 page) |
30 October 2017 | Cessation of Richard Southon as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Cessation of Richard Southon as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Richard Southon as a director on 30 October 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
12 September 2016 | Registered office address changed from 7.02 56 Shoreditch High Street London London United Kingdom to 7.02 Tea Building 56 Shoreditch High Street London E1 6JJ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 7.02 56 Shoreditch High Street London London United Kingdom to 7.02 Tea Building 56 Shoreditch High Street London E1 6JJ on 12 September 2016 (1 page) |
25 November 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
25 November 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
21 July 2015 | AD05: change of jurisdiction (2 pages) |
21 July 2015 | AD05: change of jurisdiction (2 pages) |
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|