Flat 67
London
N1C 4PF
Director Name | Mr Sean Thomas Williams |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Camley Street Flat 67 London N1C 4PF |
Director Name | Mr Justin Nathaniel Silver |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bransdale Close London NW6 4QH |
Registered Address | 98 Camley Street Flat 67 London N1C 4PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
10 September 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
7 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
24 November 2019 | Change of details for Mr Sean Thomas Williams as a person with significant control on 26 July 2019 (2 pages) |
23 November 2019 | Registered office address changed from 10 Tavistock Place London WC1H 9rd England to 98 Camley Street Flat 67 London N1C 4PF on 23 November 2019 (1 page) |
22 November 2019 | Director's details changed for Mr Sean Thomas Williams on 26 July 2019 (2 pages) |
22 November 2019 | Director's details changed for Ms Zoe Frances Cunningham on 26 July 2019 (2 pages) |
22 November 2019 | Director's details changed for Ms Zoe Frances Cunningham on 26 July 2019 (2 pages) |
6 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 February 2016 | Appointment of Mr Justin Nathaniel Silver as a director on 29 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Justin Nathaniel Silver as a director on 29 January 2016 (2 pages) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|