London
W1T 3NE
Director Name | Ms Miriam Martine Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 45-46 Berners Street London W1T 3NE |
Director Name | Mr Laurent Elie Cadji |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 45-46 Berners Street London W1T 3NE |
Registered Address | 45-46 Berners Street London W1T 3NE |
---|---|
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2023 (1 year ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
4 August 2017 | Delivered on: 24 August 2017 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: None. Outstanding |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 July 2022 | Registered office address changed from 42 Wigmore Street London W1U 2RY England to 45-46 Berners Street London W1T 3NE on 20 July 2022 (1 page) |
21 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 July 2021 | Registered office address changed from 7 Portman Mews South London W1H 6AY England to 42 Wigmore Street London W1U 2RY on 5 July 2021 (1 page) |
24 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
4 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Mr Laurent Elie Cadji on 21 September 2018 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Registration of charge 100559950001, created on 4 August 2017 (5 pages) |
24 August 2017 | Registration of charge 100559950001, created on 4 August 2017 (5 pages) |
2 May 2017 | Registered office address changed from 7 Portman Mews South London W1H 6AU England to 7 Portman Mews South London W1H 6AY on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 7 Portman Mews South London W1H 6AU England to 7 Portman Mews South London W1H 6AY on 2 May 2017 (1 page) |
28 April 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
18 April 2017 | Registered office address changed from 5 Welbeck Street London W1G 9YQ England to 7 Portman Mews South London W1H 6AU on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 5 Welbeck Street London W1G 9YQ England to 7 Portman Mews South London W1H 6AU on 18 April 2017 (1 page) |
27 October 2016 | Registered office address changed from 60 Marquis Road London NW1 9UB United Kingdom to 5 Welbeck Street London W1G 9YQ on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 60 Marquis Road London NW1 9UB United Kingdom to 5 Welbeck Street London W1G 9YQ on 27 October 2016 (1 page) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|