London
W2 1AY
Secretary Name | Mr Harry David Rillstone |
---|---|
Status | Current |
Appointed | 10 December 2023(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 5 Merchant Sq 5 Merchant Square London W2 1AY |
Director Name | Ms Sharndre Kushor |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Henry Wood House 2 Riding House Street London W1W 7FA |
Director Name | Mr Jamie Beaton |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | CEO |
Country of Residence | New Zealand |
Correspondence Address | Henry Wood House 2 Riding House Street London W1W 7FA |
Registered Address | 5 Merchant Sq 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
22 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
19 November 2018 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to Jubilee House, 197-213 Oxford Street London W1D 2LF on 19 November 2018 (1 page) |
22 April 2018 | Termination of appointment of Jamie Beaton as a director on 20 April 2018 (1 page) |
22 April 2018 | Termination of appointment of Sharndre Kushor as a director on 20 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
14 November 2016 | Registered office address changed from Level One, Devonshire House One Mayfair Place London W1J 8AJ England to Henry Wood House 2 Riding House Street London W1W 7FA on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Level One, Devonshire House One Mayfair Place London W1J 8AJ England to Henry Wood House 2 Riding House Street London W1W 7FA on 14 November 2016 (1 page) |
25 April 2016 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
25 April 2016 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
25 April 2016 | Registered office address changed from 9 Kitson Road London SW13 9HJ England to Level One, Devonshire House One Mayfair Place London W1J 8AJ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 9 Kitson Road London SW13 9HJ England to Level One, Devonshire House One Mayfair Place London W1J 8AJ on 25 April 2016 (1 page) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|