London
EC1A 2BN
Director Name | Miss Melanie Charles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Arundel Square London N7 8AP |
Director Name | Mr Stefan Joshua Greer |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2018(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Registered Address | International House, 36-38 Cornhill, London Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
22 February 2021 | Second filing of Confirmation Statement dated 15 June 2020 (4 pages) |
---|---|
20 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
20 February 2021 | Statement of capital following an allotment of shares on 31 August 2020
|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
8 September 2020 | Confirmation statement made on 15 June 2020 with updates
|
11 August 2020 | Memorandum and Articles of Association (22 pages) |
11 August 2020 | Resolutions
|
29 May 2020 | Second filing of a statement of capital following an allotment of shares on 26 October 2019
|
29 May 2020 | Second filing of Confirmation Statement dated 15/06/2019 (6 pages) |
21 December 2019 | Change of details for Miss Jasmin Thomas as a person with significant control on 21 December 2019 (2 pages) |
21 December 2019 | Change of details for Mr Stefan Joshua Greer as a person with significant control on 21 December 2019 (2 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 26 October 2019
|
21 November 2019 | Registered office address changed from 37 Brune House, Bell Lane, London 37 Brune House Bell Lane London E1 7NW England to International House Holborn Viaduct London EC1A 2BN on 21 November 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 15 June 2019 with updates
|
13 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
13 February 2019 | Sub-division of shares on 1 February 2019 (4 pages) |
12 February 2019 | Resolutions
|
18 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 June 2018 | Notification of Stefan Joshua Greer as a person with significant control on 15 June 2018 (2 pages) |
13 May 2018 | Appointment of Mr Stefan Joshua Greer as a director on 6 May 2018 (2 pages) |
11 May 2018 | Registered office address changed from 59 Arundel Square London N7 8AP United Kingdom to 37 Brune House, Bell Lane, London 37 Brune House Bell Lane London E1 7NW on 11 May 2018 (1 page) |
15 January 2018 | Confirmation statement made on 30 September 2017 with no updates (6 pages) |
10 October 2016 | Termination of appointment of Melanie Charles as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Melanie Charles as a director on 10 October 2016 (1 page) |
1 October 2016 | Incorporation Statement of capital on 2016-10-01
|
1 October 2016 | Incorporation Statement of capital on 2016-10-01
|