London
W1T 1AL
Director Name | Mr Matthew Rupert Freud |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Rhydian Nicholas Wynne Bankes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 October 2020 | Delivered on: 28 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
5 February 2021 | Resolutions
|
---|---|
22 January 2021 | Sub-division of shares on 19 January 2021 (6 pages) |
14 December 2020 | Cessation of The Brewery Group (Holdings) Limited as a person with significant control on 24 June 2020 (1 page) |
14 December 2020 | Notification of Freud (Holdings) Limited as a person with significant control on 24 June 2020 (2 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
3 December 2020 | Appointment of Mr Rhydian Bankes as a director on 3 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Matthew Rupert Freud as a director on 3 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Redford Healey as a director on 3 December 2020 (2 pages) |
28 October 2020 | Registration of charge 107725940001, created on 21 October 2020 (11 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
5 September 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
10 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 May 2019 | Change of details for The Gang 215 Limited as a person with significant control on 27 October 2017 (2 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|