London
SW6 2SG
Director Name | Mr Jamie Albert Victor Hazeel |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 25, Mayfield Mansions 94 West Hill London SW15 2YB |
Director Name | Edition Capital Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Miss Eulalie Nicolette Vanessa Jacout |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Portobello Road London W11 2QD |
Director Name | Mr Edward Andrew Lewis-Pratt |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36, Regal Building 75 Kilburn Lane London W10 4BB |
Director Name | Mr Adam Max Spence |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 54 Kingsway Place Sans Walk London EC1R 0LU |
Registered Address | 16a Clapham Common South Side London SW4 7AB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
6 September 2022 | Delivered on: 7 September 2022 Persons entitled: Glif Ld LP Acting by Its General Partner Glif Ld Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 October 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 November 2022 | Notification of a person with significant control statement (2 pages) |
25 October 2022 | Cessation of Jamie Albert Victor Hazeel as a person with significant control on 5 April 2022 (1 page) |
25 October 2022 | Cessation of Kamran Dehdashti as a person with significant control on 5 April 2022 (1 page) |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
7 September 2022 | Registration of charge 098412190001, created on 6 September 2022 (23 pages) |
10 May 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
9 March 2022 | Statement of capital following an allotment of shares on 9 December 2021
|
3 March 2022 | Change of details for Mr Kamran Dehdashti as a person with significant control on 1 March 2022 (2 pages) |
1 March 2022 | Change of details for Mr Kamran Dehdashti as a person with significant control on 1 March 2022 (2 pages) |
1 March 2022 | Director's details changed for Edition Capital Directors Limited on 1 March 2022 (1 page) |
1 March 2022 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 16a Clapham Common South Side London SW4 7AB on 1 March 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Adam Max Spence as a director on 29 June 2021 (1 page) |
29 June 2021 | Director's details changed for Edition Capital Directors Limited on 29 June 2021 (1 page) |
29 June 2021 | Appointment of Edition Capital Directors Limited as a director on 29 June 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 September 2020 | Statement of capital following an allotment of shares on 22 July 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
18 May 2020 | Memorandum and Articles of Association (29 pages) |
18 May 2020 | Change of share class name or designation (2 pages) |
18 May 2020 | Resolutions
|
17 April 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
3 September 2019 | Change of details for Mr Kamran Dehdashti as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
3 September 2019 | Registered office address changed from Griffin Building 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page) |
3 September 2019 | Change of details for Mr Jamie Albert Victor Hazeel as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Adam Max Spence on 2 September 2019 (2 pages) |
3 September 2019 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page) |
24 June 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
27 February 2019 | Resolutions
|
25 February 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 December 2018 | Second filing of Confirmation Statement dated 25/10/2018 (7 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates
|
10 October 2018 | Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
10 October 2018 | Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
22 November 2017 | Registered office address changed from 106a Townmead Road London SW6 2SG England to Griffin Building 83 Clerkenwell Road London EC1R 5AR on 22 November 2017 (1 page) |
22 November 2017 | Notification of Tt Nominees Limited as a person with significant control on 4 April 2017 (1 page) |
21 November 2017 | Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
29 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
29 April 2017 | Sub-division of shares on 4 April 2017 (4 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
29 April 2017 | Sub-division of shares on 4 April 2017 (4 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
11 April 2017 | Appointment of Mr Adam Max Spence as a director on 4 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Adam Max Spence as a director on 4 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Edward Andrew Lewis-Pratt as a director on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Edward Andrew Lewis-Pratt as a director on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Eulalie Nicolette Vanessa Jacout as a director on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Eulalie Nicolette Vanessa Jacout as a director on 4 April 2017 (1 page) |
30 March 2017 | Statement by Directors (3 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Solvency Statement dated 29/03/17 (3 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Solvency Statement dated 29/03/17 (3 pages) |
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Statement by Directors (3 pages) |
22 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
26 October 2015 | Incorporation Statement of capital on 2015-10-26
|
26 October 2015 | Incorporation Statement of capital on 2015-10-26
|