London
W1B 1DY
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2021(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House, 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Rickesh Haria |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Savan Haria |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carousel Way Riverside Business Park Northampton NN3 9HG |
Director Name | Mr Carlos Bruce Cashman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 85 West Street Floor 3 Walpole Massachusetts 02081 |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
19 February 2024 | Registration of charge 106558540001, created on 15 February 2024 (56 pages) |
---|---|
9 November 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
10 August 2023 | Appointment of Joshua Adam Burke as a director on 17 May 2023 (2 pages) |
10 August 2023 | Termination of appointment of Brian Todd Cooper as a director on 17 May 2023 (1 page) |
24 April 2023 | Director's details changed for Mr Brian Todd Cooper on 21 April 2023 (2 pages) |
4 April 2023 | Accounts for a small company made up to 31 December 2021 (12 pages) |
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2022 | Appointment of Mr Brian Todd Cooper as a director on 12 July 2022 (2 pages) |
18 August 2022 | Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022 (1 page) |
17 May 2022 | Accounts for a small company made up to 31 December 2020 (19 pages) |
13 April 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
13 April 2022 | Change of details for Lampedo Ltd as a person with significant control on 19 January 2022 (2 pages) |
24 September 2021 | Second filing of Confirmation Statement dated 27 March 2021 (4 pages) |
28 April 2021 | Change of details for Lampedo Ltd as a person with significant control on 1 April 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 27 March 2021 with no updates
|
26 March 2021 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY on 26 March 2021 (1 page) |
26 March 2021 | Appointment of Broughton Secretaries Limited as a secretary on 24 February 2021 (2 pages) |
18 December 2020 | Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
21 October 2020 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
13 July 2020 | Notification of Lampedo Ltd as a person with significant control on 30 June 2020 (2 pages) |
13 July 2020 | Cessation of Rickesh Haria as a person with significant control on 30 June 2020 (1 page) |
13 July 2020 | Cessation of Savan Haria as a person with significant control on 30 June 2020 (1 page) |
1 July 2020 | Registered office address changed from 4 Carousel Way Riverside Business Park Northampton NN3 9HG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Carlos Bruce Cashman as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Rickesh Haria as a director on 30 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Savan Haria as a director on 30 June 2020 (1 page) |
30 June 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
27 November 2018 | Current accounting period shortened from 31 March 2018 to 31 March 2017 (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2018 | Registered office address changed from 4 4 Carousel Way Riverside Business Park Northampton NN3 9HG England to 4 Carousel Way Riverside Business Park Northampton NN3 9HG on 4 July 2018 (1 page) |
4 July 2018 | Registered office address changed from Suite 101 Burlington House, 369 Wellingborough Road Northampton NN1 4EU United Kingdom to 4 4 Carousel Way Riverside Business Park Northampton NN3 9HG on 4 July 2018 (1 page) |
14 May 2018 | Notification of Rickesh Haria as a person with significant control on 8 March 2017 (2 pages) |
14 May 2018 | Notification of Savan Haria as a person with significant control on 8 March 2017 (2 pages) |
14 May 2018 | Notification of Rickesh Haria as a person with significant control on 8 March 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
11 May 2018 | Withdrawal of a person with significant control statement on 11 May 2018 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
8 March 2017 | Appointment of Mr Savan Haria as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Rickesh Haria as a director on 7 March 2017 (2 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
8 March 2017 | Appointment of Mr Rickesh Haria as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Savan Haria as a director on 7 March 2017 (2 pages) |
7 March 2017 | Incorporation
Statement of capital on 2017-03-07
|
7 March 2017 | Termination of appointment of Michael Duke as a director on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Duke as a director on 7 March 2017 (1 page) |
7 March 2017 | Incorporation
Statement of capital on 2017-03-07
|