London
W1S 1YQ
Director Name | Mr Joshua Daniel Dambacher |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Schulte Roth & Zabel International Llp One Eag London SW1Y 6AF |
Director Name | Miss Hermione Alice McGovern |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Registered Address | 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
1 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
21 May 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
5 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 July 2019 | Registered office address changed from 8 Hanover Street London W1S 1YQ England to 50 Great Marlborough Street London W1F 7JS on 1 July 2019 (1 page) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Hermione Alice Mcgovern as a director on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Hermione Alice Mcgovern as a director on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Stuart Ramsay Mckay as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Stuart Ramsay Mckay as a director on 14 December 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 September 2016 | Director's details changed for Miss Hermione Alice Skelton on 17 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Miss Hermione Alice Skelton on 17 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mrs Hermione Alice Mcgovern on 17 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mrs Hermione Alice Mcgovern on 17 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Miss Hermione Alice Mcgovern on 16 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Miss Hermione Alice Mcgovern on 16 September 2016 (2 pages) |
12 August 2016 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 8 Hanover Street London W1S 1YQ on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 8 Hanover Street London W1S 1YQ on 12 August 2016 (1 page) |
29 July 2016 | Termination of appointment of Joshua Daniel Dambacher as a director on 28 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Joshua Daniel Dambacher as a director on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Miss Hermione Alice Skelton as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Miss Hermione Alice Skelton as a director on 28 July 2016 (2 pages) |
12 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
12 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
11 February 2016 | Incorporation
Statement of capital on 2016-02-11
|
11 February 2016 | Incorporation
Statement of capital on 2016-02-11
|