London
W1U 1DR
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1 James Street London W1U 1DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 April 2024 (6 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
12 May 2023 | Confirmation statement made on 29 April 2023 with updates (4 pages) |
---|---|
27 March 2023 | Change of details for Mr Sasi Zelicha as a person with significant control on 1 March 2023 (2 pages) |
27 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
27 March 2023 | Notification of Sivan Miriam Zelicha Raz as a person with significant control on 1 March 2023 (2 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
21 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
13 March 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
2 November 2017 | Cessation of Chettleburghs Limited as a person with significant control on 30 October 2017 (1 page) |
2 November 2017 | Notification of Sasi Zelicha as a person with significant control on 30 October 2017 (2 pages) |
2 November 2017 | Cessation of Chettleburghs Limited as a person with significant control on 30 October 2017 (1 page) |
2 November 2017 | Notification of Sasi Zelicha as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Robert Stephen Kelford as a director on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Mr. Sasi Zelicha as a director on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to 1 James Street London W1U 1DR on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to 1 James Street London W1U 1DR on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Robert Stephen Kelford as a director on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Mr. Sasi Zelicha as a director on 30 October 2017 (2 pages) |
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|