London
W1T 3JF
Secretary Name | Janet Pierce |
---|---|
Status | Current |
Appointed | 02 July 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Ms Elena Guastoni |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 August 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1st Floor 27-35 Mortimer Street London W1T 3JF |
Director Name | Mr Roland Thomas Oakshett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 27-35 Mortimer Street London W1T 3JF |
Director Name | Mrs Gloria Ann Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brockwell Avenue Beckenham BR3 3GF |
Director Name | Nicklas Reinhold Holgersson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2019(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Registered Address | 1st Floor 27-35 Mortimer Street London W1T 3JF |
---|---|
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 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
24 May 2022 | Delivered on: 25 May 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 October 2020 | Delivered on: 23 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 11 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 5 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 October 2020 | Registration of charge 106100220003, created on 21 October 2020 (61 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 July 2020 | Previous accounting period shortened from 5 July 2020 to 31 December 2019 (1 page) |
25 March 2020 | Total exemption full accounts made up to 2 July 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
23 July 2019 | Previous accounting period shortened from 31 January 2020 to 5 July 2019 (1 page) |
11 July 2019 | Satisfaction of charge 106100220002 in full (1 page) |
11 July 2019 | Satisfaction of charge 106100220001 in full (1 page) |
3 July 2019 | Appointment of Matteo Paolo Puglisi as a director on 2 July 2019 (2 pages) |
2 July 2019 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG United Kingdom to Park House 116 Park Street London W1K 6AF on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Gloria Ann Anderson as a director on 2 July 2019 (1 page) |
2 July 2019 | Appointment of Nicklas Reinhold Holgersson as a director on 2 July 2019 (2 pages) |
2 July 2019 | Appointment of Janet Pierce as a secretary on 2 July 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
11 June 2018 | Registration of charge 106100220002, created on 30 May 2018 (25 pages) |
5 June 2018 | Registration of charge 106100220001, created on 30 May 2018 (41 pages) |
5 April 2018 | Cessation of Gloria Ann Anderson as a person with significant control on 26 April 2017 (3 pages) |
1 March 2018 | Change of details for Ms Gloria Ann Anderson as a person with significant control on 26 April 2017 (2 pages) |
1 March 2018 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page) |
1 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
23 August 2017 | Notification of Select Model Agency Limited as a person with significant control on 26 April 2017 (4 pages) |
23 August 2017 | Notification of Select Model Agency Limited as a person with significant control on 26 April 2017 (4 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
9 February 2017 | Incorporation
Statement of capital on 2017-02-09
|
9 February 2017 | Incorporation
Statement of capital on 2017-02-09
|