William Morris Way
London
SW6 2UT
Secretary Name | Mr Joao Batista Garcia De Queiroz |
---|---|
Status | Resigned |
Appointed | 27 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Erconwald Street London W12 0BU |
Registered Address | Flat 10 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
29 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
27 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
11 October 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
29 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
27 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
2 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
7 January 2021 | Change of details for Mr Alvaro Thiago Perez Chavez as a person with significant control on 7 January 2021 (2 pages) |
7 January 2021 | Change of details for Mrs Monique Francis Carvalho Barroca as a person with significant control on 7 January 2021 (2 pages) |
7 January 2021 | Notification of Monique Francis Carvalho Barroca as a person with significant control on 7 January 2021 (2 pages) |
20 October 2020 | Amended accounts made up to 30 November 2019 (7 pages) |
2 October 2020 | Change of details for Mr Alvaro Thiago Perez Chavez as a person with significant control on 2 October 2020 (2 pages) |
16 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 238 Lillie Road Flat 1 London SW6 7QA England to Flat 10 Ferrymans Quay William Morris Way London SW6 2UT on 30 October 2019 (1 page) |
29 October 2019 | Director's details changed for Mr Alvaro Thiago Perez Chavez on 29 October 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
19 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
20 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
18 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (6 pages) |
18 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (6 pages) |
6 April 2017 | Registered office address changed from 1a Argyll House, Suite 45 All Saints Passage Wandsworth High Street London SW18 1EP England to 238 Lillie Road Flat 1 London SW6 7QA on 6 April 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Alvaro Thiago Perez Chavez on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from 1a Argyll House, Suite 45 All Saints Passage Wandsworth High Street London SW18 1EP England to 238 Lillie Road Flat 1 London SW6 7QA on 6 April 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Alvaro Thiago Perez Chavez on 6 April 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
11 June 2016 | Registered office address changed from 176 - 178 / Flat C Tooting High Street London SW17 0SF United Kingdom to 1a Argyll House, Suite 45 All Saints Passage Wandsworth High Street London SW18 1EP on 11 June 2016 (1 page) |
11 June 2016 | Registered office address changed from 176 - 178 / Flat C Tooting High Street London SW17 0SF United Kingdom to 1a Argyll House, Suite 45 All Saints Passage Wandsworth High Street London SW18 1EP on 11 June 2016 (1 page) |
11 June 2016 | Director's details changed for Mr Alvaro Thiago Perez Chavez on 5 May 2016 (2 pages) |
11 June 2016 | Director's details changed for Mr Alvaro Thiago Perez Chavez on 5 May 2016 (2 pages) |
25 January 2016 | Termination of appointment of Joao Batista Garcia De Queiroz as a secretary on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Joao Batista Garcia De Queiroz as a secretary on 25 January 2016 (1 page) |
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|