London
W1S 4AP
Director Name | Mr Daniel James Horner |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 24 Old Bond Street London W1S 4AP |
Director Name | Mr Reeda Ouzerdine |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 24 Old Bond Street London W1S 4AP |
Registered Address | Third Floor 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months 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 | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
8 June 2018 | Delivered on: 16 June 2018 Persons entitled: Gc Factoring LTD Classification: A registered charge Outstanding |
---|
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
9 March 2023 | Change of share class name or designation (2 pages) |
9 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
15 February 2022 | Registered office address changed from Work.Life 20 Red Lion Street Holburn London WC1R 4PQ England to Work.Life 20 Red Lion Street Holborn WC1R 4PQ on 15 February 2022 (1 page) |
15 February 2022 | Change of details for Mr Reeda Ouzerdine as a person with significant control on 14 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Reeda Ouzerdine on 14 February 2022 (2 pages) |
17 June 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
15 April 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
29 September 2020 | Registered office address changed from 20 Red Lion Street London WC1R 4PS England to Work.Life 20 Red Lion Street Holburn London WC1R 4PQ on 29 September 2020 (1 page) |
9 September 2020 | Registered office address changed from 180 Fora-Borough Borough High Street London SE1 1LB England to 20 Red Lion Street London WC1R 4PS on 9 September 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (6 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (6 pages) |
21 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
4 July 2018 | Registered office address changed from Weatherill House 23 Whitestone Way Croydon CR0 4WF England to 180 Fora-Borough Borough High Street London SE1 1LB on 4 July 2018 (1 page) |
16 June 2018 | Registration of charge 104337340001, created on 8 June 2018 (25 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
7 March 2017 | Registered office address changed from 41 Heritage Court 127 Connersville Way Croydon CR0 4FN United Kingdom to Weatherill House 23 Whitestone Way Croydon CR0 4WF on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 41 Heritage Court 127 Connersville Way Croydon CR0 4FN United Kingdom to Weatherill House 23 Whitestone Way Croydon CR0 4WF on 7 March 2017 (1 page) |
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|