14 Fulwood Place
London
WC1V 6HZ
Director Name | Ms Veronique Veekamp |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 July 2018(3 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Client Management Director |
Country of Residence | England |
Correspondence Address | C/O Gorrie Whitson Limited, 1st Floor Cromwell Hou 14 Fulwood Place London WC1V 6HZ |
Registered Address | C/O Gorrie Whitson Limited, 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
24 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
1 August 2018 | Change of details for Mr Julian Leadbeater as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Ms Veronique Veekamp as a director on 30 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Julian Leadbeater on 1 August 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 6 October 2017 (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|