London
EC4Y 0HA
Director Name | Mr Sam Alexander Reid |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Mr Adam Ritchie Brodie |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(2 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Website | www.blakbook.net |
---|
Registered Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
15 August 2023 | Resolutions
|
---|---|
8 August 2023 | Resolutions
|
8 August 2023 | Memorandum and Articles of Association (15 pages) |
31 July 2023 | Cessation of Scott Howard Morrison as a person with significant control on 20 December 2017 (1 page) |
28 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 July 2022 | Director's details changed for Mr Adam Ritchie Brodie on 1 July 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 March 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
14 March 2021 | Registered office address changed from Wework, Aldgate Tower 2 Leman St London E1 8FA England to Wework 30 Stamford Street London SE1 9LQ on 14 March 2021 (1 page) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 March 2019 | Second filing of a statement of capital following an allotment of shares on 3 October 2018
|
29 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
4 October 2018 | Director's details changed for Mr Sam Reid on 4 October 2018 (2 pages) |
4 October 2018 | Change of details for Mr Sam Reid as a person with significant control on 4 October 2018 (2 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
28 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
28 September 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
13 August 2018 | Resolutions
|
21 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 June 2018 | Appointment of Mr Adam Ritchie Brodie as a director on 12 April 2018 (2 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
10 April 2018 | Change of details for Mr Scott-Anthony Howard Morrison as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Sam Reid on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Scott Howard Morrison on 10 April 2018 (2 pages) |
10 April 2018 | Change of details for Mr Sam Alexander Reid as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
10 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
12 February 2018 | Registered office address changed from Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA United Kingdom to Wework, Aldgate Tower 2 Leman St London E1 8FA on 12 February 2018 (1 page) |
12 February 2018 | Registered office address changed from Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA United Kingdom to Wework, Aldgate Tower 2 Leman St London E1 8FA on 12 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Registered office address changed from PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP United Kingdom to Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP United Kingdom to Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA on 29 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 August 2016 | Registered office address changed from 50 Cricketfield Road London E5 8NS England to PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 50 Cricketfield Road London E5 8NS England to PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP on 15 August 2016 (1 page) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|