London
W1T 3BL
Director Name | Miss Nellie Clare McQuinn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(same day as company formation) |
Role | Media Producer |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | Nellie Clare McQuinn |
---|---|
Status | Current |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
16 October 2020 | Delivered on: 20 October 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 130 park view road london N17 9BL. Outstanding |
---|---|
7 January 2019 | Delivered on: 16 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 st james road. Carshalton. Surrey. SM5 2DU. Outstanding |
10 May 2018 | Delivered on: 15 May 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 130 park view road, tottenham hale, london, N17 9L, & flat f, 147-149 hoe street, london, E17 3AL. Outstanding |
10 May 2018 | Delivered on: 15 May 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2ND floor flat, 130 park view road, london, N17 9BL & flat f, 147-149 hoe street, london, E17 3AL. Outstanding |
5 April 2018 | Delivered on: 6 April 2018 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: 2 st jame road, carshalton. Outstanding |
20 October 2020 | Registration of charge 102561590005, created on 16 October 2020 (6 pages) |
---|---|
3 September 2020 | Satisfaction of charge 102561590002 in full (1 page) |
3 September 2020 | Director's details changed for Mathew Robert White on 6 February 2019 (2 pages) |
3 September 2020 | Satisfaction of charge 102561590003 in full (1 page) |
27 February 2020 | Change of details for Mr Mathew Robert White as a person with significant control on 6 February 2019 (2 pages) |
14 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
16 January 2019 | Registration of charge 102561590004, created on 7 January 2019 (4 pages) |
15 May 2018 | Registration of charge 102561590002, created on 10 May 2018 (13 pages) |
15 May 2018 | Registration of charge 102561590003, created on 10 May 2018 (7 pages) |
6 April 2018 | Registration of charge 102561590001, created on 5 April 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
29 June 2016 | Incorporation
Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation
Statement of capital on 2016-06-29
|