London
N2 8EY
Director Name | Mr Christakis Christofi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Registered Address | Langley House Park Road London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
16 May 2019 | Delivered on: 17 May 2019 Persons entitled: Coutts & Co. Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 May 2019 | Delivered on: 17 May 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All the freehold and leasehold property now vested in or charged to the company and all intellectual property rights. Outstanding |
16 July 2018 | Delivered on: 24 July 2018 Persons entitled: Osf (UK) I Limited Classification: A registered charge Outstanding |
21 September 2016 | Delivered on: 27 September 2016 Persons entitled: Wellesley Finance PLC Classification: A registered charge Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
4 June 2020 | Director's details changed for Mr Daniel Jonathan Neary on 21 May 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 October 2019 | Change of details for Steamrock Capital Limited as a person with significant control on 20 June 2019 (2 pages) |
5 October 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
1 August 2019 | Satisfaction of charge 101592310002 in full (1 page) |
18 July 2019 | Previous accounting period extended from 31 December 2018 to 31 May 2019 (1 page) |
20 June 2019 | Director's details changed for Mr Daniel Jonathan Neary on 20 June 2019 (2 pages) |
20 June 2019 | Change of details for Steamrock Capital Limited as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to Langley House Park Road London N2 8EY on 20 June 2019 (1 page) |
17 May 2019 | Registration of charge 101592310003, created on 16 May 2019 (9 pages) |
17 May 2019 | Registration of charge 101592310004, created on 16 May 2019 (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
24 July 2018 | Registration of charge 101592310002, created on 16 July 2018 (28 pages) |
16 November 2017 | Termination of appointment of Christakis Christofi as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Christakis Christofi as a director on 16 November 2017 (1 page) |
6 October 2017 | Sub-division of shares on 2 June 2016 (9 pages) |
6 October 2017 | Sub-division of shares on 2 June 2016 (9 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Register inspection address has been changed to St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page) |
12 September 2017 | Register inspection address has been changed to St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page) |
12 September 2017 | Register(s) moved to registered inspection location St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page) |
12 September 2017 | Register(s) moved to registered inspection location St Bride's House 10 Salisbury Square London EC4Y 8EH (1 page) |
11 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
4 July 2017 | Cessation of Catalyst Capital Llp as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Catalyst Capital Llp as a person with significant control on 3 May 2016 (1 page) |
27 September 2016 | Registration of charge 101592310001, created on 21 September 2016 (102 pages) |
27 September 2016 | Registration of charge 101592310001, created on 21 September 2016 (102 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
7 July 2016 | Director's details changed for Mr Daniel Jonathan Neary on 3 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Daniel Jonathan Neary on 3 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 33 Cavendish Square London W1G 0PW on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Christakis Christofi as a director on 3 May 2016 (2 pages) |
12 May 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
12 May 2016 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 33 Cavendish Square London W1G 0PW on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Christakis Christofi as a director on 3 May 2016 (2 pages) |
12 May 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|