London
NW1 7ES
Director Name | Ms Heather Joan Christie |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 December 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Asset Management Sales Executive |
Country of Residence | England |
Correspondence Address | 79b Arlington Road London NW1 7ES |
Director Name | Mr James Sebastian Blake Hannay |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 79b Arlington Road London NW1 7ES |
Director Name | Ms Susan Jennifer Magdalen Hitch |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(same day as company formation) |
Role | Philanthropist |
Country of Residence | England |
Correspondence Address | 79b Arlington Road London NW1 7ES |
Registered Address | 79b Arlington Road London NW1 7ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
10 January 2021 | Withdrawal of a person with significant control statement on 10 January 2021 (2 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 October 2020 | Notification of James Sebastian Blake Hannay as a person with significant control on 1 December 2019 (2 pages) |
30 October 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
30 October 2020 | Notification of Heather Joan Christie as a person with significant control on 1 December 2019 (2 pages) |
30 October 2020 | Notification of Janice Angela Jones as a person with significant control on 8 August 2016 (2 pages) |
12 October 2020 | Notification of a person with significant control statement (2 pages) |
8 October 2020 | Appointment of Ms Heather Joan Christie as a director on 1 December 2019 (2 pages) |
7 October 2020 | Termination of appointment of Susan Jennifer Magdalen Hitch as a director on 1 December 2019 (1 page) |
7 October 2020 | Appointment of Mr James Sebastian Blake Hannay as a director on 1 December 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 7 August 2017 with no updates (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
22 August 2019 | Confirmation statement made on 7 August 2018 with no updates (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 August 2019 | Confirmation statement made on 7 August 2019 with no updates (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 August 2019 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
22 August 2019 | Administrative restoration application (3 pages) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|