London
W1S 1JJ
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
15 January 2024 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
4 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
29 October 2021 | Amended total exemption full accounts made up to 31 December 2020 (10 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
17 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
5 November 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
23 April 2020 | Withdrawal of a person with significant control statement on 23 April 2020 (2 pages) |
23 April 2020 | Notification of Bumblebee Loans Ltd as a person with significant control on 27 March 2020 (2 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
13 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
17 June 2019 | Director's details changed for Ms Lindsey Mcmurray on 14 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr James William Scott on 14 June 2019 (2 pages) |
31 December 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
7 November 2018 | Notification of a person with significant control statement (2 pages) |
15 October 2018 | Registered office address changed from 8 Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page) |
11 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
10 September 2017 | Cessation of Matthew James Gary Potter as a person with significant control on 6 April 2016 (1 page) |
10 September 2017 | Cessation of Ian Gascoigne as a person with significant control on 6 April 2016 (1 page) |
10 September 2017 | Cessation of Ian Gascoigne as a person with significant control on 6 April 2016 (1 page) |
10 September 2017 | Cessation of James William Scott as a person with significant control on 6 April 2016 (1 page) |
10 September 2017 | Cessation of James William Scott as a person with significant control on 6 April 2016 (1 page) |
10 September 2017 | Cessation of Matthew James Gary Potter as a person with significant control on 6 April 2016 (1 page) |
10 September 2017 | Cessation of Michael James Peter England as a person with significant control on 6 April 2016 (1 page) |
10 September 2017 | Cessation of Michael James Peter England as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Registered office address changed from 8 Hanover Street London W1S 1YF United Kingdom to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 8 Hanover Street London W1S 1YF United Kingdom to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 March 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
8 March 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (10 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (10 pages) |
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|