London
W1S 2XH
Director Name | Mr Robert Didier Francois Claude Balick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Registered Address | 12 Conduit Street London W1S 2XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
19 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
11 January 2023 | Director's details changed for Mr Robert Didier Francois Claude Balick on 9 September 2022 (2 pages) |
19 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 January 2020 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Conduit Street London W1S 2XH (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
22 June 2018 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on 22 June 2018 (1 page) |
21 June 2018 | Change of details for Baumont Real Estate Partners Limited as a person with significant control on 29 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Robert Didier Francois Claude Balick on 9 May 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr Serge Phillippe Maurice Maton on 25 April 2018 (2 pages) |
26 April 2018 | Director's details changed (2 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (3 pages) |
7 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017 (1 page) |
7 July 2017 | Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017 (1 page) |
7 July 2017 | Cessation of Atlantic Granville Ltd as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 8 June 2017 (1 page) |
5 July 2017 | Cessation of Atlantic Granville Ltd as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Serge Phillippe Maurice Maton as a person with significant control on 8 June 2017 (1 page) |
5 July 2017 | Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017 (1 page) |
5 July 2017 | Notification of Baumont Real Estate Partners Limited as a person with significant control on 8 June 2017 (2 pages) |
5 July 2017 | Notification of Baumont Real Estate Partners Limited as a person with significant control on 8 June 2017 (2 pages) |
5 July 2017 | Notification of Baumont Real Estate Partners Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017 (1 page) |
5 July 2017 | Cessation of Serge Phillippe Maurice Maton as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Serge Phillippe Maurice Maton as a person with significant control on 8 June 2017 (1 page) |
23 February 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
23 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
23 February 2017 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
23 February 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
23 February 2017 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
23 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|
23 January 2017 | Incorporation Statement of capital on 2017-01-23
|