London
EC2A 1AG
Director Name | Mr Ian Christopher Jason Ford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
19 October 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
---|---|
17 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
27 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
21 April 2021 | Director's details changed for Ian Christopher Jason Ford on 21 April 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
8 November 2018 | Confirmation statement made on 21 October 2018 with updates (7 pages) |
7 September 2018 | Registered office address changed from C/O Greenoak Real Estate 23 King Street London SW1Y 6QY to C/O Greenoak Real Estate 7 Seymour Street London W1H 7JW on 7 September 2018 (2 pages) |
16 July 2018 | Registered office address changed from C/O C/O Greenoak Real Estate 4 Sloane Terrace London SW1X 9DQ United Kingdom to C/O Greenoak Real Estate 23 King Street London SW1Y 6QY on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Ian Christopher Jason Ford on 10 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Toby William James Phelps on 10 July 2018 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (7 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
11 November 2016 | Confirmation statement made on 21 October 2016 with updates (19 pages) |
11 November 2016 | Confirmation statement made on 21 October 2016 with updates (19 pages) |
22 September 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
22 September 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|