London
W1S 3AN
Director Name | Mrs Pauline Janice Mishon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(1 year, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 25 Old Burlington Street London W1S 3AN |
Director Name | Ms Shirley Jean Lawson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 25 Old Burlington Street London W1S 3AN |
Registered Address | 2nd Floor 25 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
6 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
1 March 2021 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with updates (7 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (7 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
11 April 2017 | Appointment of Mrs Pauline Janice Mishon as a director on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Pauline Janice Mishon as a director on 11 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (10 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (10 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
16 March 2016 | Termination of appointment of Shirley Jean Lawson as a director on 14 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Melvin Anthony Lawson as a director on 14 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Shirley Jean Lawson as a director on 14 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Melvin Anthony Lawson as a director on 14 March 2016 (2 pages) |
25 February 2016 | Incorporation
Statement of capital on 2016-02-25
|
25 February 2016 | Incorporation
Statement of capital on 2016-02-25
|