Carnaby
London
W1F 9BN
Director Name | Mr Charlie Alexander Allen |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Premises License |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2023) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | 15-21 Ganton Street Carnaby London W1F 9BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
25 October 2023 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 15-21 Ganton Street Carnaby London W1F 9BN on 25 October 2023 (1 page) |
---|---|
11 October 2023 | Termination of appointment of Srlv Llp as a secretary on 12 July 2023 (1 page) |
13 June 2023 | Appointment of Srlv Llp as a secretary on 14 June 2022 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
7 October 2022 | Company name changed zoltar industries LTD\certificate issued on 07/10/22
|
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 June 2022 | Appointment of Mr Hassan Abdeslam Laroussi as a director on 24 May 2022 (2 pages) |
10 June 2022 | Termination of appointment of Charlie Alexander Allen as a director on 24 May 2022 (1 page) |
10 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
9 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
12 March 2020 | Change of details for Fl Holding Limited as a person with significant control on 11 March 2020 (2 pages) |
20 January 2020 | Previous accounting period shortened from 27 February 2020 to 31 December 2019 (1 page) |
20 November 2019 | Total exemption full accounts made up to 27 February 2019 (7 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
11 March 2019 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
8 August 2018 | Registered office address changed from 138 Queen Anne Avenue Bromley Kent BR2 0SF United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 8 August 2018 (1 page) |
14 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
2 January 2018 | Notification of Fl Holding Limited as a person with significant control on 2 June 2017 (2 pages) |
2 January 2018 | Cessation of Cq Leisure Investments Limited as a person with significant control on 2 June 2017 (1 page) |
2 January 2018 | Cessation of Cq Leisure Investments Limited as a person with significant control on 2 June 2017 (1 page) |
2 January 2018 | Notification of Fl Holding Limited as a person with significant control on 2 June 2017 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|