London
SW1H 0DB
Director Name | Mr Christopher Adam Schofield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
28 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
7 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
1 June 2018 | Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA England to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 1 June 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
9 August 2017 | Memorandum and Articles of Association (20 pages) |
9 August 2017 | Memorandum and Articles of Association (20 pages) |
4 August 2017 | Notification of Jeya Kumari Ephraim as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Redenomination of shares. Statement of capital 1 April 2017
|
4 August 2017 | Notification of Christopher Adam Schofield as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 11 September 2016
|
4 August 2017 | Notification of Navinderjeet Singh as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Redenomination of shares. Statement of capital 1 April 2017
|
4 August 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 August 2017 | Notification of Navinderjeet Singh as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Notification of Christopher Adam Schofield as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 August 2017 | Notification of Jeya Kumari Ephraim as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 11 September 2016
|
31 July 2017 | Second filing of a statement of capital following an allotment of shares on 4 April 2016
|
31 July 2017 | Second filing of a statement of capital following an allotment of shares on 4 April 2016
|
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
15 November 2016 | Registered office address changed from 15a Claremont Avenue New Malden Surrey KT3 6QL United Kingdom to West One 114 Wellington Street Leeds LS1 1BA on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 15a Claremont Avenue New Malden Surrey KT3 6QL United Kingdom to West One 114 Wellington Street Leeds LS1 1BA on 15 November 2016 (1 page) |
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|