Carnaby
London
W1F 9QW
Director Name | Mr Michael Katz |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 January 2017(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 45 Broadwick Street Carnaby London W1F 9QW |
Director Name | Matthew Monks |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Broadwick Street Carnaby London W1F 9QW |
Secretary Name | Michael Stephen Katz |
---|---|
Status | Current |
Appointed | 31 August 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 45 Broadwick Street Carnaby London W1F 9QW |
Secretary Name | Mr Timothy Michael Andrews |
---|---|
Status | Resigned |
Appointed | 05 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallows Court Randwick Stroud GL6 6JD Wales |
Secretary Name | Mr Timothy Norris |
---|---|
Status | Resigned |
Appointed | 04 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 2 Riding House Street #704 London W1W 7FA |
Secretary Name | Ms Karen Gallantry |
---|---|
Status | Resigned |
Appointed | 16 June 2020(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Smiths Building 179 Great Portland Street Marylebone London W1W 5PL |
Director Name | David Coulter Morgan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2022(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 Broadwick Street Carnaby London W1F 9QW |
Registered Address | 45 Broadwick Street Carnaby London W1F 9QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 January 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 January |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with updates (5 pages) |
---|---|
30 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
15 August 2023 | Termination of appointment of David Coulter Morgan as a director on 7 August 2023 (1 page) |
24 February 2023 | Accounts for a small company made up to 30 December 2021 (7 pages) |
27 January 2023 | Current accounting period extended from 29 December 2022 to 31 January 2023 (1 page) |
13 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
23 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
23 September 2022 | Registered office address changed from The Smiths Building 179 Great Portland Street Marylebone London W1W 5PL England to 45 Broadwick Street Carnaby London W1F 9QW on 23 September 2022 (1 page) |
6 September 2022 | Appointment of David Coulter Morgan as a director on 31 August 2022 (2 pages) |
6 September 2022 | Termination of appointment of Karen Gallantry as a secretary on 31 August 2022 (1 page) |
6 September 2022 | Appointment of Michael Stephen Katz as a secretary on 31 August 2022 (2 pages) |
6 September 2022 | Appointment of Matthew Monks as a director on 31 August 2022 (2 pages) |
18 August 2022 | Accounts for a small company made up to 30 December 2020 (8 pages) |
16 June 2022 | Amended accounts for a small company made up to 30 December 2019 (7 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
11 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2021 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2021 | Registered office address changed from The Smiths Building, 179 Great Portland Street the Smiths Building, 179 Great Portland Street London W1W 5PL England to The Smiths Building 179 Great Portland Street Marylebone London W1W 5PL on 1 December 2021 (1 page) |
30 November 2021 | Registered office address changed from 2 Riding House Street #704 London W1W 7FA England to The Smiths Building, 179 Great Portland Street the Smiths Building, 179 Great Portland Street London W1W 5PL on 30 November 2021 (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
22 June 2020 | Termination of appointment of Timothy Norris as a secretary on 16 June 2020 (1 page) |
22 June 2020 | Appointment of Ms Karen Gallantry as a secretary on 16 June 2020 (2 pages) |
15 June 2020 | Accounts for a small company made up to 31 December 2018 (6 pages) |
30 January 2020 | Registered office address changed from 2 Riding House Street, #704 Marylebone London W1W 7FA England to 2 Riding House Street #704 London W1W 7FA on 30 January 2020 (1 page) |
27 January 2020 | Registered office address changed from 3 Waterhouse Square Suite 2048 138 Holborn London EC1N 2SW England to 2 Riding House Street, #704 Marylebone London W1W 7FA on 27 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
17 January 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
30 November 2018 | Resolutions
|
30 November 2018 | Memorandum and Articles of Association (15 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 April 2018 | Appointment of Mr Timothy Norris as a secretary on 4 April 2018 (2 pages) |
4 April 2018 | Registered office address changed from Swallows Court Randwick Stroud GL6 6JD United Kingdom to 3 Waterhouse Square Suite 2048 138 Holborn London EC1N 2SW on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Timothy Michael Andrews as a secretary on 4 April 2018 (1 page) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
5 January 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
5 January 2017 | Incorporation
Statement of capital on 2017-01-05
|
5 January 2017 | Incorporation
Statement of capital on 2017-01-05
|