Prague
110 00
Secretary Name | Mr James Roger Corte |
---|---|
Status | Current |
Appointed | 03 May 2023(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | Byron House St. James's Street London SW1A 1EE |
Director Name | Mr Andrew Neil O'Hara |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkley Square London W1J 5AE |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Byron House St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
8 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
22 September 2020 | Registered office address changed from Berger House 36-38 Berkley Square London W1J 5AE United Kingdom to Byron House St. James's Street London SW1A 1EE on 22 September 2020 (1 page) |
23 July 2020 | Director's details changed for Mr Jan Springl on 14 May 2018 (2 pages) |
23 July 2020 | Termination of appointment of Eversecretary Limited as a secretary on 15 June 2020 (1 page) |
4 November 2019 | Second filing of Confirmation Statement dated 01/10/2017 (4 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with updates
|
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2017 | Termination of appointment of Andrew Neil O'hara as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Andrew Neil O'hara as a director on 21 June 2017 (1 page) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 October 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page) |
13 October 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page) |
8 March 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 March 2016 | Appointment of Jan Springl as a director on 2 March 2016 (2 pages) |
8 March 2016 | Appointment of Jan Springl as a director on 2 March 2016 (2 pages) |
8 March 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|