London
WC1N 2EB
Director Name | Koenraad Foulon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 October 2015(same day as company formation) |
Role | Senior Managing Partner |
Country of Residence | France |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Lynne Anne Fourie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 John Street London WC1N 2EB |
Registered Address | 10 John Street London WC1N 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
31 January 2024 | Cessation of 1418Ln Limited as a person with significant control on 26 January 2024 (1 page) |
---|---|
31 January 2024 | Notification of Antaeus Graffiti Limited as a person with significant control on 26 January 2024 (2 pages) |
25 January 2024 | Cessation of Lee Nathan Marc Bofkin as a person with significant control on 25 January 2024 (1 page) |
25 January 2024 | Notification of 1418Ln Limited as a person with significant control on 25 January 2024 (2 pages) |
6 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
10 October 2023 | Cessation of Koenraad Foulon as a person with significant control on 30 September 2023 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
20 May 2021 | Director's details changed for Dr Lee Nathan Marc Bofkin on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Koenraad Foulon on 9 August 2019 (2 pages) |
20 May 2021 | Change of details for Koenraad Foulon as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Koenraad Foulon on 20 May 2021 (2 pages) |
20 May 2021 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom to 10 John Street London WC1N 2EB on 20 May 2021 (1 page) |
20 May 2021 | Change of details for Dr Lee Nathan Marc Bofkin as a person with significant control on 20 May 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
24 April 2019 | Change of details for Dr Lee Nathan Marc Bofkin as a person with significant control on 28 February 2019 (2 pages) |
24 April 2019 | Change of details for Dr Lee Nathan Marc Bofkin as a person with significant control on 21 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Dr Lee Nathan Marc Bofkin on 28 February 2019 (2 pages) |
24 April 2019 | Director's details changed for Dr Lee Nathan Marc Bofkin on 21 April 2019 (2 pages) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 March 2019 | Change of details for Koenraad Foulon as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Change of details for Koenraad Foulon as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Koenraad Foulon on 13 March 2019 (2 pages) |
13 March 2019 | Appointment of Lynne Anne Fourie as a director on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Koenraad Foulon on 13 March 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 June 2017 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 23 June 2017 (1 page) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
4 October 2016 | Director's details changed for Koenraad Foulon on 30 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Koenraad Foulon on 30 September 2016 (2 pages) |
25 April 2016 | Director's details changed for Dr Lee Nathan Marc Bofkin on 23 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Dr Lee Nathan Marc Bofkin on 23 April 2016 (2 pages) |
23 October 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR United Kingdom to 125 Wood Street London EC2V 7AW on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR United Kingdom to 125 Wood Street London EC2V 7AW on 23 October 2015 (1 page) |
1 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
1 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|