London
SW1Y 4JH
Director Name | Mr Justin Gerald Daniel James |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 22a St. James's Square London SW1Y 4JH |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
12 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 27 Old Gloucester Street London WC1N 3AX on 23 August 2023 (1 page) |
23 August 2023 | Director's details changed for Mr Duane Miller on 23 August 2023 (2 pages) |
29 March 2023 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
21 September 2022 | Cessation of Justin Gerald Daniel Janes as a person with significant control on 21 September 2022 (1 page) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
21 September 2022 | Notification of Duane Miller as a person with significant control on 21 September 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
1 April 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
10 April 2020 | Appointment of Mr Duane Miller as a director on 10 April 2020 (2 pages) |
5 April 2020 | Termination of appointment of Justin Gerald Daniel James as a director on 5 April 2020 (1 page) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
21 February 2019 | Withdrawal of a person with significant control statement on 21 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
21 February 2019 | Notification of Justin Gerald Daniel Janes as a person with significant control on 15 February 2017 (2 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to 22a St. James's Square London SW1Y 4JH on 28 February 2018 (1 page) |
27 February 2018 | Registered office address changed from 8 Nebitt Place Baring Road London SE12 0DU England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 27 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|