London
W6 8BS
Director Name | Miss Leah Helena Pegg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 July 2017(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Matthew Edward Read |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Qaiser Abdul Razzak Vakani |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Mrs Belinda Catherine Stockwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
26 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
14 October 2022 | Director's details changed for Miss Leah Helena Pegg on 1 October 2022 (2 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
17 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
3 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
3 August 2017 | Change of details for Sable Holding Limited as a person with significant control on 30 June 2017 (2 pages) |
3 August 2017 | Change of details for Sable Holding Limited as a person with significant control on 30 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
3 August 2017 | Change of details for Sable Holding Limited as a person with significant control on 30 June 2017 (2 pages) |
3 August 2017 | Change of details for Sable Holding Limited as a person with significant control on 30 June 2017 (2 pages) |
26 July 2017 | Notification of Sable Holding Limited as a person with significant control on 14 July 2016 (2 pages) |
26 July 2017 | Cessation of Sable Holding Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Sable Holding Limited as a person with significant control on 14 July 2016 (2 pages) |
26 July 2017 | Notification of Sable Holding Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Cessation of Sable Holding Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Sable Holding Limited as a person with significant control on 14 July 2016 (2 pages) |
26 July 2017 | Cessation of Sable Holding Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Sable Holding Limited as a person with significant control on 14 July 2016 (2 pages) |
26 July 2017 | Cessation of Sable Holding Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Sable Holding Limited as a person with significant control on 26 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Qaiser Abdul Razzak Vakani as a director on 7 July 2017 (1 page) |
14 July 2017 | Appointment of Leah Helena Pegg as a director on 7 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Qaiser Abdul Razzak Vakani as a director on 7 July 2017 (1 page) |
14 July 2017 | Appointment of Leah Helena Pegg as a director on 7 July 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
8 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
30 December 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
30 December 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
17 August 2016 | Appointment of Leah Helena Pegg as a secretary on 11 August 2016 (2 pages) |
17 August 2016 | Appointment of Leah Helena Pegg as a secretary on 11 August 2016 (2 pages) |
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|