London
W8 7JY
Registered Address | 27 Campden Hill Square London W8 7JY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 April 2018 | Delivered on: 30 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 20 queensberry mews west, london, SW7 2DY (land registry title no. NGL337742). Outstanding |
---|---|
19 April 2018 | Delivered on: 23 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2023 | Registered office address changed from 35 Borderside Slough Berkshire SL2 5QU to 27 Campden Hill Square London W8 7JY on 27 March 2023 (1 page) |
22 March 2023 | Registered office address changed from 27 27 Campden Hill Square London W8 7JY England to 35 Borderside Slough Berkshire SL2 5QU on 22 March 2023 (1 page) |
23 February 2023 | Voluntary strike-off action has been suspended (1 page) |
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2023 | Application to strike the company off the register (1 page) |
4 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 September 2022 | Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ England to 27 27 Campden Hill Square London W8 7JY on 12 September 2022 (1 page) |
3 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
22 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
7 January 2020 | Satisfaction of charge 096991920002 in full (1 page) |
7 January 2020 | Satisfaction of charge 096991920001 in full (1 page) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
1 August 2018 | Registered office address changed from 57 Clarendon Road London W11 4JD United Kingdom to Jubilee House 2 Jubilee Place London SW3 3TQ on 1 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 April 2018 | Registration of charge 096991920002, created on 27 April 2018 (8 pages) |
23 April 2018 | Registration of charge 096991920001, created on 19 April 2018 (5 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
31 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
31 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|