London
NW2 2AU
Director Name | Mr Adam Sydney Tyler |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 45 Crewys Road London NW2 2AU |
Director Name | Mr Robert Samuel Mindell |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45b Crewys Road London NW2 2AU |
Registered Address | 45a Crewys Road London NW2 2AU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
23 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 February 2019 | Director's details changed for Mr Adam Sydney Tyler on 20 February 2019 (2 pages) |
21 February 2019 | Notification of Adam Sydney Tyler as a person with significant control on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Adam Sydney Tyler as a director on 20 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Adam Sydney Tyler on 20 February 2019 (2 pages) |
22 October 2018 | Notification of Jamie Geffin as a person with significant control on 31 August 2018 (2 pages) |
24 September 2018 | Cessation of Robert Samuel Mindell as a person with significant control on 24 August 2018 (1 page) |
24 September 2018 | Termination of appointment of Robert Samuel Mindell as a director on 24 August 2018 (1 page) |
20 September 2018 | Registered office address changed from 45B Crewys Road London NW2 2AU United Kingdom to 45a Crewys Road London NW2 2AU on 20 September 2018 (1 page) |
30 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 June 2017 | Notification of Robert Samuel Mindell as a person with significant control on 24 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Robert Samuel Mindell as a person with significant control on 24 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Robert Samuel Mindell as a person with significant control on 27 June 2017 (2 pages) |
24 June 2016 | Incorporation
Statement of capital on 2016-06-24
|
24 June 2016 | Incorporation
Statement of capital on 2016-06-24
|