London
W1G 9XN
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Europa Mezzanine Finance S.A.R.L Classification: A registered charge Outstanding |
---|---|
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Europa Mezzanine Finance S.A.R.L Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 19 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 April 2016 | Delivered on: 19 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
17 July 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Registered office address changed from 49 Welbeck Street London W1G 9XN United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 3 May 2023 (2 pages) |
14 April 2023 | Resolutions
|
14 April 2023 | Declaration of solvency (5 pages) |
14 April 2023 | Appointment of a voluntary liquidator (4 pages) |
29 March 2023 | Satisfaction of charge 100750670002 in full (1 page) |
29 March 2023 | Satisfaction of charge 100750670001 in full (1 page) |
29 March 2023 | Satisfaction of charge 100750670004 in full (1 page) |
29 March 2023 | Satisfaction of charge 100750670003 in full (1 page) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 July 2018 | Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page) |
2 July 2018 | Appointment of Mr Peter Richard Klimt as a director on 2 July 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 April 2018 | Notification of Awardforce Mezzco Limited as a person with significant control on 6 April 2016 (1 page) |
3 April 2018 | Cessation of Lorna Elaine Klimt as a person with significant control on 8 April 2016 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
17 May 2016 | Memorandum and Articles of Association (31 pages) |
17 May 2016 | Memorandum and Articles of Association (31 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
21 April 2016 | Registration of charge 100750670004, created on 15 April 2016 (30 pages) |
21 April 2016 | Registration of charge 100750670003, created on 15 April 2016 (26 pages) |
21 April 2016 | Registration of charge 100750670003, created on 15 April 2016 (26 pages) |
21 April 2016 | Registration of charge 100750670004, created on 15 April 2016 (30 pages) |
19 April 2016 | Registration of charge 100750670002, created on 15 April 2016 (24 pages) |
19 April 2016 | Registration of charge 100750670002, created on 15 April 2016 (24 pages) |
19 April 2016 | Registration of charge 100750670001, created on 15 April 2016 (24 pages) |
19 April 2016 | Registration of charge 100750670001, created on 15 April 2016 (24 pages) |
5 April 2016 | Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages) |
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|