London
WC2N 4DY
Director Name | Stephen Christopher Cagle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Agar Street City Of Westminster London WC2N 4DY |
Director Name | Karen Baker Frank |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Agar Street City Of Westminster London WC2N 4DY |
Director Name | Mr Blair James |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 3 61-67 Old St London EC1V 9HW |
Director Name | Dr Steen Tjarks |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2023) |
Role | Marketing Company Director |
Country of Residence | England |
Correspondence Address | 55 Station Road Beaconsfield Buckinghamshire HP9 1QL |
Registered Address | 6 Agar Street City Of Westminster London WC2N 4DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
7 December 2020 | Delivered on: 11 December 2020 Persons entitled: Citibank, N.A. Sydney Branch Classification: A registered charge Particulars: None. Outstanding |
---|
22 September 2023 | Termination of appointment of Steen Tjarks as a director on 15 July 2023 (1 page) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
19 June 2023 | Current accounting period extended from 29 June 2023 to 29 December 2023 (1 page) |
13 March 2023 | Full accounts made up to 30 June 2022 (22 pages) |
12 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
11 December 2020 | Registration of charge 096983050001, created on 7 December 2020 (55 pages) |
26 November 2020 | Resolutions
|
26 November 2020 | Memorandum and Articles of Association (32 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
24 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
12 May 2020 | Appointment of Dr Steen Tjarks as a director on 25 November 2018 (2 pages) |
17 April 2020 | Appointment of Mr Blair James as a director on 22 July 2015 (2 pages) |
5 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
5 August 2019 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 55 Station Road Beaconsfield HP9 1QL on 5 August 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
25 July 2018 | Director's details changed for Shaun Wilson on 8 September 2017 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
8 September 2017 | Registered office address changed from 3, Fairview Court, 119-127 Fairview Road Cheltenham GL52 2EX United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 8 September 2017 (1 page) |
8 September 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
8 September 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
8 September 2017 | Registered office address changed from 3, Fairview Court, 119-127 Fairview Road Cheltenham GL52 2EX United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 8 September 2017 (1 page) |
21 August 2017 | Notification of Shaun Wilson as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Blair James as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Blair James as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Shaun Wilson as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 August 2017 | Cessation of Bondi Sands Pty Ltd as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Cessation of Bondi Sands Pty Ltd as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
27 July 2015 | Director's details changed for Shaun Wilson on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Shaun Wilson on 27 July 2015 (2 pages) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|