London
SW1W 0SR
Registered Address | 111 Buckingham Palace Road London SW1W 0SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
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) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
28 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 March 2020 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 111 Buckingham Palace Road London SW1W 0SR on 3 March 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 April 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
7 August 2017 | Cessation of Dominic Anthony Charles Perks as a person with significant control on 11 May 2017 (1 page) |
7 August 2017 | Notification of Hambro Perks Limited as a person with significant control on 11 May 2017 (2 pages) |
7 August 2017 | Cessation of Dominic Anthony Charles Perk as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Notification of Hambro Perks Limited as a person with significant control on 11 May 2017 (2 pages) |
7 August 2017 | Notification of Hambro Perks Limited as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Cessation of Dominic Anthony Charles Perks as a person with significant control on 11 May 2017 (1 page) |
3 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
31 March 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|