London
SE17 2TS
Director Name | Mr Michael Haydn Howell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG |
Registered Address | 51 Michael Faraday House Beaconsfield Road London SE17 2TS |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Faraday |
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 | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
31 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
7 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
1 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
29 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Notification of Priscilla Mbah Nnachi as a person with significant control on 22 June 2018 (2 pages) |
22 June 2018 | Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 51 Michael Faraday House Beaconsfield Road London SE17 2TS on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Mrs Priscilla Mbah Nnachi as a director on 22 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 June 2018 | Termination of appointment of Michael Haydn Howell as a director on 22 June 2018 (1 page) |
22 June 2018 | Cessation of Michael Howell as a person with significant control on 22 June 2018 (1 page) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
30 June 2017 | Change of details for Michael Howell as a person with significant control on 20 June 2017 (2 pages) |
30 June 2017 | Change of details for Michael Howell as a person with significant control on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Michael Haydn Howell on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Michael Haydn Howell on 20 June 2017 (2 pages) |
20 July 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
20 July 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
13 July 2016 | Incorporation Statement of capital on 2016-07-13
|
13 July 2016 | Incorporation Statement of capital on 2016-07-13
|