London
NW3 5BE
Director Name | Mrs Helen Amanda Kovari-Keeling |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88c Belsize Lane London NW3 5BE |
Director Name | Mr Ian Stuart Cundy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88c Belsize Lane London NW3 5BE |
Registered Address | 88c Belsize Lane London NW3 5BE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 January 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
---|---|
4 January 2021 | Micro company accounts made up to 30 April 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
6 March 2020 | Termination of appointment of Ian Stuart Cundy as a director on 5 March 2020 (1 page) |
15 December 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
24 April 2019 | Director's details changed for Mrs Helen Amanda Kovari-Keeling on 17 April 2019 (2 pages) |
21 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 April 2019 | Director's details changed for Mrs Helen Amanda Kovari on 12 April 2019 (2 pages) |
20 April 2019 | Director's details changed for Mr Ian Stuart Cundy on 20 April 2019 (2 pages) |
18 April 2019 | Director's details changed (2 pages) |
17 April 2019 | Change of details for Mrs Diane Michelle Parry as a person with significant control on 8 April 2016 (2 pages) |
17 April 2019 | Director's details changed for Mr Ian Stuart Cundy on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Diane Michelle Parry on 12 April 2019 (2 pages) |
19 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|