London
W1G 9HL
Director Name | Mr Nick Hewitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Edward Quentin Slater |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
7 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 May 2018 | Registered office address changed from 14 Little Portland Street London W1W 8BN England to 51 Welbeck Street London W1G 9HL on 8 May 2018 (1 page) |
7 February 2018 | Director's details changed for Mr Nick Hewitt on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Nick Hewitt on 7 February 2018 (2 pages) |
29 September 2017 | Cessation of Flexiform Business Furniture Limited as a person with significant control on 6 August 2016 (1 page) |
29 September 2017 | Cessation of Flexiform Business Furniture Limited as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Notification of Hds Investments Llp as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Cessation of Flexiform Business Furniture Limited as a person with significant control on 6 August 2016 (1 page) |
29 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
29 September 2017 | Notification of Hds Investments Llp as a person with significant control on 6 August 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
29 September 2017 | Notification of Hds Investments Llp as a person with significant control on 6 August 2016 (2 pages) |
27 February 2017 | Registered office address changed from 1392 Leeds Road Bradford West Yorkshire BD3 7AE United Kingdom to 14 Little Portland Street London W1W 8BN on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 1392 Leeds Road Bradford West Yorkshire BD3 7AE United Kingdom to 14 Little Portland Street London W1W 8BN on 27 February 2017 (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
5 August 2016 | Incorporation Statement of capital on 2016-08-05
|
5 August 2016 | Incorporation Statement of capital on 2016-08-05
|