London
EC1M 4BH
Director Name | Mr Andrew David Josephs |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(2 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Andrew David Josephs |
---|---|
Status | Current |
Appointed | 23 April 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew David Josephs |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Director Name | Miss Celine Sonja Dirk Strypsteen |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 August 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Director Name | Ms Celine Sonja Dirk Strypsteen |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2021(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Registered Address | 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 April 2022 | Appointment of Mr Andrew David Josephs as a secretary on 23 April 2022 (2 pages) |
23 April 2022 | Director's details changed for Mr Andrew David Josephs on 23 April 2022 (2 pages) |
23 April 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
22 March 2022 | Director's details changed for Mr Tal Danai on 22 March 2022 (2 pages) |
22 March 2022 | Change of details for Mr Tal Danai as a person with significant control on 22 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 December 2021 | Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 5 st. John's Lane London EC1M 4BH on 20 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Tal Danai on 20 December 2021 (2 pages) |
20 December 2021 | Change of details for Mr Tal Danai as a person with significant control on 20 December 2021 (2 pages) |
20 October 2021 | Change of details for Mr Tal Danai as a person with significant control on 20 October 2021 (2 pages) |
20 October 2021 | Registered office address changed from 5 st. John's Lane London EC1M 4BH United Kingdom to 10 Coldbath Square London EC1R 5HL on 20 October 2021 (1 page) |
20 October 2021 | Director's details changed for Mr Tal Danai on 20 October 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 August 2021 | Termination of appointment of Celine Sonja Dirk Strypsteen as a director on 1 January 2021 (1 page) |
5 August 2021 | Change of details for Mr Tal Danai as a person with significant control on 3 August 2021 (2 pages) |
4 August 2021 | Appointment of Ms Celine Sonja Dirk Strypsteen as a director on 1 January 2021 (2 pages) |
3 August 2021 | Change of details for Mr Tal Danai as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Mr Tal Danai on 3 August 2021 (2 pages) |
27 May 2021 | Termination of appointment of Celine Sonja Dirk Strypsteen as a director on 31 December 2020 (1 page) |
25 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
25 March 2021 | Change of details for Mr Tal Danai as a person with significant control on 14 March 2020 (2 pages) |
25 March 2021 | Director's details changed for Mr Tal Danai on 14 March 2020 (2 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 May 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
19 April 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
4 April 2019 | Appointment of Mr Andrew David Josephs as a director on 1 April 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 September 2018 | Director's details changed for Miss Celine Sonje Dirk Strypsteen on 13 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Andrew David Josephs as a director on 31 August 2018 (1 page) |
22 August 2018 | Appointment of Miss Celine Sonje Dirk Strypsteen as a director on 22 August 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 June 2017 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom to 5 st. John's Lane London EC1M 4BH on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom to 5 st. John's Lane London EC1M 4BH on 26 June 2017 (1 page) |
31 March 2017 | Appointment of Mr Andrew David Josephs as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Andrew David Josephs as a director on 31 March 2017 (2 pages) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|