London
E1 6PX
Director Name | Ms Lise Kaae |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 July 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Unit A 10 Fashion Street London E1 6PX |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village, London SW19 5SB |
Director Name | Soren From |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Unit A 10 Fashion Street London E1 6PX |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village, London SW19 5SB |
Registered Address | Unit A 10 Fashion Street London E1 6PX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
21 October 2022 | Delivered on: 25 October 2022 Persons entitled: Nykredit Realkredit a/S as Security Trustee Classification: A registered charge Particulars: 297 oxford street and 15 hanover square, london held under title number 121975. 14, 14A and 15A hanover square, 3 to 17 odd harewood place and 293A, 293 and 295 oxford street, london held under title number 47522. Outstanding |
---|---|
18 March 2016 | Delivered on: 24 March 2016 Persons entitled: Handelsbanken, Filial Af Svenska Handelsbanken Ab (Publ), Sverige (Cvr Number 24246361) Classification: A registered charge Particulars: The leasehold land shown tinted pink, blue and yellow on plan 1 and being part of 293 and 295 oxford street, london, W1C 2DX (title number NGL696518). The freehold land shown edged with red on plan 2 and being 14, 14A and 15A hanover square, 3 to 17 (odd) harewood place and 293A, 293 and 295 oxford street (title number 47522). the freehold land shown edged with red on plan 3 and being 297 oxford street and 15 hanover square, london (title number 121975). Outstanding |
20 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a small company made up to 31 July 2023 (9 pages) |
2 March 2023 | Director's details changed for Mr Anders Holch Povlsen on 1 March 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 July 2022 (9 pages) |
25 October 2022 | Registration of charge 097930740002, created on 21 October 2022 (56 pages) |
24 October 2022 | Satisfaction of charge 097930740001 in full (1 page) |
18 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 July 2021 (9 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (3 pages) |
25 February 2021 | Change of details for Mr Anders Holch Povlsen as a person with significant control on 25 February 2021 (2 pages) |
10 November 2020 | Accounts for a small company made up to 31 July 2020 (8 pages) |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
22 September 2020 | Director's details changed for Anders Holch Povisen on 22 September 2020 (2 pages) |
9 December 2019 | Accounts for a small company made up to 31 July 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
15 August 2019 | Termination of appointment of Soren From as a director on 30 July 2019 (1 page) |
15 August 2019 | Appointment of Ms Lise Kaae as a director on 30 July 2019 (2 pages) |
5 November 2018 | Accounts for a small company made up to 31 July 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 July 2017 (7 pages) |
13 December 2017 | Full accounts made up to 31 July 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 November 2016 | Accounts for a small company made up to 31 July 2016 (8 pages) |
28 November 2016 | Accounts for a small company made up to 31 July 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
24 March 2016 | Registration of charge 097930740001, created on 18 March 2016
|
24 March 2016 | Registration of charge 097930740001, created on 18 March 2016
|
2 November 2015 | Current accounting period shortened from 30 September 2016 to 31 July 2016 (3 pages) |
2 November 2015 | Current accounting period shortened from 30 September 2016 to 31 July 2016 (3 pages) |
8 October 2015 | Appointment of Soren From as a director on 24 September 2015 (3 pages) |
8 October 2015 | Appointment of Anders Holch Povisen as a director on 24 September 2015 (3 pages) |
8 October 2015 | Appointment of Soren From as a director on 24 September 2015 (3 pages) |
8 October 2015 | Appointment of Anders Holch Povisen as a director on 24 September 2015 (3 pages) |
6 October 2015 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 24 September 2015 (1 page) |
6 October 2015 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to Unit a 10 Fashion Street London E16PX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to Unit a 10 Fashion Street London E16PX on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of London Law Secretarial Limited as a secretary on 24 September 2015 (1 page) |
6 October 2015 | Termination of appointment of London Law Secretarial Limited as a secretary on 24 September 2015 (1 page) |
6 October 2015 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 24 September 2015 (1 page) |
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|