London
NW11 8NA
Director Name | Andres Mejia-Butterfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | Freelance/Interim |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
7 July 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Appointment of Dr Juliette Corrin as a director on 1 April 2023 (2 pages) |
6 July 2023 | Director's details changed for Dr Juliette Corrin on 1 April 2023 (2 pages) |
14 March 2023 | Director's details changed for Andres Mejia-Butterfield on 10 March 2023 (2 pages) |
14 March 2023 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 843 Finchley Road London NW11 8NA on 14 March 2023 (1 page) |
10 March 2023 | Director's details changed for Andres Mejia-Butterfield on 10 March 2023 (2 pages) |
24 June 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
11 May 2022 | Withdrawal of a person with significant control statement on 11 May 2022 (2 pages) |
11 May 2022 | Notification of a person with significant control statement (2 pages) |
14 July 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
20 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road Camden London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (3 pages) |
2 May 2018 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Grand Union House 20 Kentish Town Road Camden London NW1 9NX on 2 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2 May 2018 (1 page) |
5 December 2017 | Director's details changed for Andres Mejia-Butterfield on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Andres Mejia-Butterfield on 5 December 2017 (2 pages) |
21 July 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 21 July 2017 (1 page) |
11 May 2017 | Incorporation (9 pages) |
11 May 2017 | Incorporation (9 pages) |