London
W1U 8EW
Registered Address | 7th Floor, South Block, 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Elms square, bury new road, whitefield (freehold) with title number GM149504, land and buildings on the north west side of green lane, whitefield, manchester (leasehold) with title number GM561111, land on the north side of green lane, whitefield, manchester (leasehold) with title number GM818158 and land on the south side of green lane, whitefield, manchester (leasehold) with title number GM820069. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
20 April 2021 | Resolutions
|
20 April 2021 | Memorandum and Articles of Association (20 pages) |
29 March 2021 | Memorandum and Articles of Association (20 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
23 March 2018 | Notification of Esw Holdings Limited as a person with significant control on 3 April 2017 (2 pages) |
23 March 2018 | Cessation of Firefly Capital Properties Limited as a person with significant control on 3 April 2017 (1 page) |
22 March 2018 | Cessation of Firefly Capital Limited as a person with significant control on 22 March 2017 (1 page) |
22 March 2018 | Notification of Firefly Capital Properties Limited as a person with significant control on 22 March 2017 (2 pages) |
22 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
24 May 2017 | Resolutions
|
24 May 2017 | Memorandum and Articles of Association (20 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Memorandum and Articles of Association (20 pages) |
19 May 2017 | Registration of charge 106710940001, created on 17 May 2017 (57 pages) |
19 May 2017 | Registration of charge 106710940001, created on 17 May 2017 (57 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|