London
W1G 9XN
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
15 April 2016 | Delivered on: 22 April 2016 Persons entitled: Europa Mezzanine Finance S.A.R.L Classification: A registered charge Outstanding |
---|---|
15 April 2016 | Delivered on: 18 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
6 October 2023 | Cessation of Dorabelle Holdings Limited as a person with significant control on 21 September 2016 (1 page) |
---|---|
6 October 2023 | Notification of a person with significant control statement (2 pages) |
18 September 2023 | Notification of Dorabelle Holdings Limited as a person with significant control on 21 September 2016 (2 pages) |
27 July 2023 | Cessation of Rbc Trustess (Ci) Limited as a person with significant control on 6 April 2016 (1 page) |
26 April 2023 | Cessation of Lutea Trustees Limited as a person with significant control on 21 September 2016 (1 page) |
26 April 2023 | Cessation of Forum Trustees Limited as a person with significant control on 21 September 2016 (1 page) |
26 April 2023 | Cessation of Rbc Trust Company (Jersey) Limited as a person with significant control on 6 April 2016 (1 page) |
31 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (12 pages) |
20 July 2018 | Appointment of Mr Peter Richard Klimt as a director on 6 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page) |
5 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
17 May 2016 | Memorandum and Articles of Association (31 pages) |
17 May 2016 | Memorandum and Articles of Association (31 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
22 April 2016 | Registration of charge 099773690002, created on 15 April 2016 (33 pages) |
22 April 2016 | Registration of charge 099773690002, created on 15 April 2016 (33 pages) |
20 April 2016 | Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page) |
20 April 2016 | Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page) |
18 April 2016 | Registration of charge 099773690001, created on 15 April 2016 (24 pages) |
18 April 2016 | Registration of charge 099773690001, created on 15 April 2016 (24 pages) |
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|