London
SW9 6BG
Director Name | Ms Rhona Tamar Sharon Friedman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 5, The Co-Op Centre 11 Mowll Street London SW9 6BG |
Director Name | Mr Ben Stuttard |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 5, The Co-Op Centre 11 Mowll Street London SW9 6BG |
Director Name | Ms Grace Rose Loncraine |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 14 January 2022(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 5, The Co-Op Centre 11 Mowll Street London SW9 6BG |
Registered Address | 2 Langley Lane London SW8 1GB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
11 October 2023 | Director's details changed for Mr Sashy Murali Darren Nathan on 1 October 2023 (2 pages) |
11 October 2023 | Notification of Sashy Murali Daran Nathan as a person with significant control on 15 July 2023 (1 page) |
11 October 2023 | Notification of Rhona Tamar Sharon Friedman as a person with significant control on 15 July 2023 (2 pages) |
11 October 2023 | Withdrawal of a person with significant control statement on 11 October 2023 (2 pages) |
4 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
31 July 2023 | Termination of appointment of Ben Stuttard as a director on 21 July 2023 (1 page) |
12 April 2023 | Registered office address changed from Unit 5, the Co-Op Centre 11 Mowll Street London SW9 6BG England to 2 Langley Lane London SW8 1GB on 12 April 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
23 February 2022 | Notification of a person with significant control statement (2 pages) |
11 February 2022 | Cessation of Sashy Murali Darren Nathan as a person with significant control on 14 January 2022 (1 page) |
11 February 2022 | Cessation of Ben Stuttard as a person with significant control on 14 January 2022 (1 page) |
11 February 2022 | Cessation of Rhona Tamar Sharon Friedman as a person with significant control on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Ms Grace Rose Loncraine as a director on 14 January 2022 (2 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
25 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Notification of Ben Stuttard as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Rhona Tamar Sharon Friedman as a person with significant control on 7 January 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 September 2017 | Notification of Rhona Tamar Sharon Friedman as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Ben Stuttard as a person with significant control on 7 January 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
22 September 2017 | Notification of Sashy Murali Darren Nathan as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Notification of Sashy Murali Darren Nathan as a person with significant control on 19 September 2016 (2 pages) |
6 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
6 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
8 April 2017 | Director's details changed for Ben Stuttard on 1 April 2017 (2 pages) |
8 April 2017 | Director's details changed for Ben Stuttard on 1 April 2017 (2 pages) |
8 April 2017 | Registered office address changed from 2 Zachary Court Montaigne Close London SW1P 4BN to Unit 5, the Co-Op Centre 11 Mowll Street London SW9 6BG on 8 April 2017 (1 page) |
8 April 2017 | Director's details changed for Rhona Tamar Sharon Friedman on 1 April 2017 (2 pages) |
8 April 2017 | Director's details changed for Mr Sashy Murali Darren Nathan on 1 April 2017 (2 pages) |
8 April 2017 | Registered office address changed from 2 Zachary Court Montaigne Close London SW1P 4BN to Unit 5, the Co-Op Centre 11 Mowll Street London SW9 6BG on 8 April 2017 (1 page) |
8 April 2017 | Director's details changed for Mr Sashy Murali Darren Nathan on 1 April 2017 (2 pages) |
8 April 2017 | Director's details changed for Rhona Tamar Sharon Friedman on 1 April 2017 (2 pages) |
25 January 2017 | Appointment of Ben Stuttard as a director on 7 January 2017 (3 pages) |
25 January 2017 | Appointment of Ben Stuttard as a director on 7 January 2017 (3 pages) |
17 January 2017 | Appointment of Rhona Tamar Sharon Friedman as a director on 7 January 2017 (3 pages) |
17 January 2017 | Appointment of Rhona Tamar Sharon Friedman as a director on 7 January 2017 (3 pages) |
19 September 2016 | Incorporation of a Community Interest Company (58 pages) |
19 September 2016 | Incorporation of a Community Interest Company (58 pages) |