London
W1S 1HN
Director Name | Mr Simon Charles John Francis Isbister |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(same day as company formation) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hanover Square Hanover Square London W1S 1HN |
Director Name | Mr Alexis McDonald |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(same day as company formation) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 13 Hanover Square Hanover Square London W1S 1HN |
Registered Address | 13 Hanover Square Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
2 February 2021 | Accounts for a small company made up to 30 September 2020 (19 pages) |
---|---|
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
13 May 2020 | Withdrawal of a person with significant control statement on 13 May 2020 (2 pages) |
15 January 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with updates (5 pages) |
1 April 2019 | Registered office address changed from 41-43 Brook Street Brook Street London W1K 4HJ England to 13 Hanover Square Hanover Square London W1S 1HN on 1 April 2019 (1 page) |
18 January 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
19 September 2017 | Notification of Alexis Mcdonald as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
19 September 2017 | Notification of Simon Charles John Francis Isbister as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Simon Charles John Francis Isbister as a person with significant control on 9 September 2016 (2 pages) |
19 September 2017 | Notification of Vincent Noel Oratore as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Alexis Mcdonald as a person with significant control on 9 September 2016 (2 pages) |
19 September 2017 | Notification of Vincent Noel Oratore as a person with significant control on 9 September 2016 (2 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
20 October 2016 | Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 41-43 Brook Street Brook Street London W1K 4HJ on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 41-43 Brook Street Brook Street London W1K 4HJ on 20 October 2016 (1 page) |
9 September 2016 | Incorporation Statement of capital on 2016-09-09
|
9 September 2016 | Incorporation Statement of capital on 2016-09-09
|